Company NameS.A.M.Equipment Limited
DirectorMichael Paul Childs
Company StatusActive
Company Number00909470
CategoryPrivate Limited Company
Incorporation Date28 June 1967(56 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(24 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusCurrent
Appointed02 September 1996(29 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 1996)
RoleChartered Accountant
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed12 April 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed06 November 1995(28 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£34,822
Current Liabilities£156,934

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 September 2021Restoration by order of the court (3 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
12 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned;director resigned (1 page)
3 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)