Company NameSomerford Healthcare Limited
Company StatusDissolved
Company Number02699096
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEric Jan Leendert Koops
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration14 years, 6 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address16 Moreton Place
London
SW1V 2NP
Director NameAngie Michael Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(10 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woolpit
Ewhurst
Cranleigh
Surrey
GU6 7NP
Director NameMr Oliver Julian Gillie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(11 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 24 October 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12a Alleyn Road
London
SE21 8AL
Secretary NamePeter Richard Orbell Jones
NationalityBritish
StatusClosed
Appointed30 March 1994(2 years after company formation)
Appointment Duration12 years, 7 months (closed 24 October 2006)
RoleCompany Director
Correspondence AddressApartment 38 Charleston Court
West Cliff Road
Broadstairs
Kent
CT10 1RY
Director NameDavid Clifford King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration12 years (closed 24 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old King William
Nettleton
Chippenham
Wiltshire
SN14 7NN
Director NameMr Richard Stephen George Sale
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(2 years, 6 months after company formation)
Appointment Duration12 years (closed 24 October 2006)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Chatsworth Road
Torquay
Devon
TQ1 3BJ
Director NameMr Paul Bernard Duhig
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1997(5 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address5 Kingsmead Road
Broadbridge Heath
Horsham
West Sussex
RH12 3LL
Director NameMr William Jeremy Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Great Somerford
Chippenham
Wiltshire
SN15 5EH
Director NameMr William Jeremy Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 05 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor House
Great Somerford
Chippenham
Wiltshire
SN15 5EH
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,469,491
Cash£1,124,224
Current Liabilities£348,513

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (2 pages)
9 May 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(14 pages)
19 April 2005Resolutions
  • RES13 ‐ Dissolved section 652 31/03/05
(1 page)
14 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 March 2005Full accounts made up to 30 June 2004 (12 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2003New director appointed (3 pages)
10 August 2003Full accounts made up to 30 June 2003 (14 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003£ nc 220000/232000 25/04/01 (1 page)
18 April 2003Return made up to 20/03/03; full list of members (11 pages)
14 October 2002Full accounts made up to 30 June 2002 (15 pages)
2 May 2002Full accounts made up to 30 June 2001 (17 pages)
22 April 2002Return made up to 20/03/02; full list of members (11 pages)
28 June 2001Full group accounts made up to 30 June 2000 (27 pages)
20 April 2001Return made up to 20/03/01; full list of members (11 pages)
10 July 2000Director resigned (1 page)
6 April 2000Return made up to 20/03/00; full list of members (11 pages)
21 March 2000Full group accounts made up to 30 June 1999 (27 pages)
12 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1999Return made up to 20/03/99; no change of members (12 pages)
13 January 1999Full group accounts made up to 30 June 1998 (23 pages)
21 August 1998Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
21 August 1998Full group accounts made up to 30 June 1997 (18 pages)
20 April 1998Return made up to 20/03/98; full list of members (14 pages)
3 March 1998Ad 27/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
3 March 1998Ad 17/02/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 March 1998£ nc 1000/200000 27/01/98 (1 page)
19 January 1998Ad 27/11/97--------- £ si 60@1=60 £ ic 940/1000 (2 pages)
20 October 1997New director appointed (2 pages)
27 March 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
25 September 1996Full accounts made up to 30 April 1996 (15 pages)
25 March 1996Return made up to 20/03/96; full list of members (14 pages)
12 April 1995Return made up to 20/03/95; full list of members (20 pages)
4 January 1995Ad 21/11/94--------- £ si 150@1=150 £ ic 790/940 (2 pages)
18 April 1993Ad 25/02/93--------- £ si 190@1=190 £ ic 602/792 (2 pages)