Company NameSomerville Technical Developments Limited
Company StatusDissolved
Company Number01039895
CategoryPrivate Limited Company
Incorporation Date26 January 1972(52 years, 3 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameTurbocharger Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarbara Hanson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(20 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 07 May 2019)
RoleSecretary
Correspondence AddressSomerville Leeds Road
Mirfield
West Yorkshire
WF14 0DE
Director NameMichael Carlin Hanson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(20 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 07 May 2019)
RoleEngineer
Correspondence AddressSomerville Leeds Road
Mirfield
West Yorkshire
WF14 0DE
Secretary NameBarbara Hanson
NationalityBritish
StatusClosed
Appointed28 December 1992(20 years, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressSomerville Leeds Road
Mirfield
West Yorkshire
WF14 0DE

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

48 at £1John Michael Eyre & Barbara Hanson & Michael Carlin Hanson
48.00%
Ordinary
26 at £1Barbara Hanson
26.00%
Ordinary
26 at £1Michael Carlin Hanson
26.00%
Ordinary

Financials

Year2014
Net Worth£213,895
Cash£45,795
Current Liabilities£17,540

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

2 April 1985Delivered on: 11 April 1985
Satisfied on: 15 May 1998
Persons entitled: Exeter Trust Limited

Classification: Charge
Secured details: £52,000.
Particulars: F/H land & buildings situate union road, liversedge, west yorks & the goodwill of any business carried on thereat. Full benefit of all contracts & engagements entered into by the company.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved following liquidation (1 page)
7 February 2019Return of final meeting in a members' voluntary winding up (14 pages)
21 March 2018Liquidators' statement of receipts and payments to 4 January 2018 (9 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Declaration of solvency (3 pages)
27 January 2017Registered office address changed from Somerville Leeds Rd. Mirfield WF14 0DE to Coopers House Intake Lane Ossett WF5 0RG on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Somerville Leeds Rd. Mirfield WF14 0DE to Coopers House Intake Lane Ossett WF5 0RG on 27 January 2017 (2 pages)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-05
(1 page)
19 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-05
(1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 January 2009Return made up to 28/12/08; no change of members (4 pages)
22 January 2009Return made up to 28/12/08; no change of members (4 pages)
29 January 2008Return made up to 28/12/07; no change of members (7 pages)
29 January 2008Return made up to 28/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2007Return made up to 28/12/06; full list of members (9 pages)
20 January 2007Return made up to 28/12/06; full list of members (9 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 January 2005Return made up to 28/12/04; no change of members (7 pages)
12 January 2005Return made up to 28/12/04; no change of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Return made up to 28/12/03; full list of members (9 pages)
12 January 2004Return made up to 28/12/03; full list of members (9 pages)
27 February 2003Return made up to 28/12/02; full list of members (10 pages)
27 February 2003Return made up to 28/12/02; full list of members (10 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 January 2002Return made up to 28/12/01; full list of members (8 pages)
10 January 2002Return made up to 28/12/01; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 January 2001Return made up to 28/12/00; full list of members (8 pages)
17 January 2001Return made up to 28/12/00; full list of members (8 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 January 2000Return made up to 28/12/99; full list of members (8 pages)
13 January 2000Return made up to 28/12/99; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 February 1999Return made up to 28/12/98; full list of members (6 pages)
8 February 1999Return made up to 28/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
15 May 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
25 March 1998Particulars of contract relating to shares (4 pages)
25 March 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
25 March 1998Particulars of contract relating to shares (4 pages)
25 March 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 January 1997Return made up to 28/12/96; full list of members (6 pages)
15 January 1997Return made up to 28/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
10 April 1995Return made up to 28/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Return made up to 28/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)