About

Registered Number: 03005592
Date of Incorporation: 03/01/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2019 (4 years and 5 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Somerset White Lining Ltd was registered on 03 January 1995 and has its registered office in Greater Manchester, it has a status of "Dissolved". There are 4 directors listed for Somerset White Lining Ltd in the Companies House registry. We don't currently know the number of employees at Somerset White Lining Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSEY, Charles Michael 11 April 1995 25 January 2000 1
MILFORD, David John 01 December 2004 29 May 2007 1
TREVELYAN, Terence John 26 February 2007 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
LANG, Daniel Louis 01 February 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2019
LIQ13 - N/A 30 August 2019
LIQ03 - N/A 08 November 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 06 September 2017
LIQ01 - N/A 06 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP03 - Appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 14 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 February 2014
CH04 - Change of particulars for corporate secretary 10 February 2014
AD01 - Change of registered office address 10 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 January 2012
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 17 May 2010
AR01 - Annual Return 17 January 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 07 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
225 - Change of Accounting Reference Date 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
AA - Annual Accounts 15 January 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 06 January 1998
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 13 April 1996
288 - N/A 13 April 1996
288 - N/A 13 April 1996
395 - Particulars of a mortgage or charge 29 June 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
123 - Notice of increase in nominal capital 01 May 1995
288 - N/A 26 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
288 - N/A 19 April 1995
CERTNM - Change of name certificate 23 March 1995
NEWINC - New incorporation documents 03 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2008 Fully Satisfied

N/A

Accession deed 01 February 2008 Fully Satisfied

N/A

Guarantee & debenture 10 November 1997 Fully Satisfied

N/A

Debenture 19 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.