Company NameSamtec Systems Limited
Company StatusDissolved
Company Number01780268
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 30 March 1999)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director NameMr Brian Blythe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 30 March 1999)
RoleSales Manager
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMr David Joseph Halligan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 30 March 1999)
RoleEngineer
Correspondence Address1a Coteroyd Avenue
Churwell Morley
Leeds
LS27 7TU
Director NameMr Mark Ivan Theakston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Heslington Road
York
North Yorkshire
YO10 5AT
Secretary NameMr Brian Blythe
NationalityBritish
StatusClosed
Appointed28 August 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameStephen Donald Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1993)
RoleChartered Accountant
Correspondence Address3 Park Way
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1LD
Director NamePatricia Mary Cressey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 1996)
RoleSecretary
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Director NamePeter Malcolm Cressey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 1996)
RoleEngineer
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Director NameJohn Nicoll Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleEngineer
Correspondence Address40 Holmsley Lane
Woodlesford
Leeds
West Yorkshire
LS26 8RN
Secretary NamePatricia Mary Cressey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Secretary NameMichael Anthony Samuel Kay
NationalityBritish
StatusResigned
Appointed22 August 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 1995)
RoleCompany Director
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Secretary NamePatricia Mary Cressey
NationalityBritish
StatusResigned
Appointed04 May 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1996)
RoleCompany Director
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF

Location

Registered AddressBowman House
49 Mabgate
Leeds
LS9 7DR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998Receiver's abstract of receipts and payments (2 pages)
28 July 1998Receiver ceasing to act (1 page)
10 February 1998Statement of Affairs in administrative receivership following report to creditors (7 pages)
10 February 1998Administrative Receiver's report (10 pages)
24 November 1997Appointment of receiver/manager (1 page)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
26 September 1996Declaration of assistance for shares acquisition (4 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 September 1996New secretary appointed (2 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 31/12/95; no change of members (7 pages)
21 March 1996Return made up to 31/12/94; no change of members (7 pages)
7 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)