Company NameSamson Furniture (Agencies) Ltd.
Company StatusDissolved
Company Number00906400
CategoryPrivate Limited Company
Incorporation Date18 May 1967(56 years, 11 months ago)
Previous NameSamson Furniture Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Allan John MacDonald
NationalityBritish
StatusCurrent
Appointed31 October 1998(31 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maultway Crescent
Camberley
Surrey
GU15 1PN
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1999(32 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameKenneth Joseph Leslie Gough
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(32 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSales Director
Correspondence AddressHills Brook
Middletown Lane, Sambourne
Redditch
Worcestershire
B96 6NX
Director NameLisa Jayne Gough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(32 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSales Director
Correspondence Address7 Fairbourne Gardens
Redditch
Worcestershire
B97 5GE
Director NameMr Colin Stephen Samson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleFurniture Designer
Correspondence AddressSunnyside Drury Lane
Ridgewell
Halstead
Essex
CO9 4SJ
Director NameMrs Jean Sylvia Samson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleSecretary
Correspondence AddressSunnyside Drury Lane
Ridgewell
Halstead
Essex
CO9 4SJ
Director NameMr Stephen Theodore John Samson
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleTechnical Supervisor
Correspondence Address8 Shannon Close
Haverhill
Suffolk
CB9 0LT
Secretary NameMrs Jean Sylvia Samson
NationalityBritish
StatusResigned
Appointed20 November 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressSunnyside Drury Lane
Ridgewell
Halstead
Essex
CO9 4SJ
Director NameJames Fitzpatrick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleBusiness Consultant
Correspondence AddressDanesmount
Tower Hill
Dorking
Surrey
RH4 2AT
Director NameMr Allan John MacDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maultway Crescent
Camberley
Surrey
GU15 1PN
Secretary NameJames Fitzpatrick
NationalityBritish
StatusResigned
Appointed26 February 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleBusiness Consultant
Correspondence AddressDanesmount
Tower Hill
Dorking
Surrey
RH4 2AT
Director NameMark John Hallala
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1999)
RoleChartered Accountant
Correspondence Address7 Beauchamp Road
East Molesey
Surrey
KT8 0PA

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£776,528
Net Worth£7,620
Current Liabilities£160,264

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 April 2002Dissolved (1 page)
16 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2000Statement of affairs (6 pages)
15 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Registered office changed on 08/06/00 from: bulmer road sudbury suffolk CO10 7HJ (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 January 1999 (12 pages)
14 January 2000New director appointed (3 pages)
24 December 1999Director resigned (1 page)
8 December 1999Return made up to 20/11/99; full list of members (6 pages)
25 February 1999New secretary appointed (2 pages)
25 January 1999New director appointed (3 pages)
25 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Return made up to 20/11/98; full list of members (6 pages)
14 August 1998Full accounts made up to 31 January 1998 (12 pages)
27 November 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Full accounts made up to 31 January 1997 (12 pages)
18 February 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
24 December 1996Full accounts made up to 23 February 1996 (12 pages)
19 November 1996Return made up to 20/11/96; full list of members (6 pages)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)