Company NameSam Tooling Limited
Company StatusDissolved
Company Number01990139
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 3 months ago)
Dissolution Date17 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRichard Wayne Morgan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 17 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
3 Albion Road
Cinderford
Gloucestershire
GL14 2TA
Wales
Director NameDavid John Sibley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 17 January 2009)
RoleCompany Director
Correspondence AddressRosebay Meadow
Nine Wells
Coleford
Gloucestershire
GL16 7AT
Wales
Secretary NameDavid John Sibley
NationalityBritish
StatusClosed
Appointed21 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 17 January 2009)
RoleCompany Director
Correspondence AddressRosebay Meadow
Nine Wells
Coleford
Gloucestershire
GL16 7AT
Wales
Director NameMr Andrew John Sterry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Tutnalls Street
Lydney
Gloucestershire
GL15 5PG
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£197,314
Current Liabilities£521,280

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Administrator's progress report to 10 October 2008 (11 pages)
17 October 2008Notice of move from Administration to Dissolution (10 pages)
15 August 2008Administrator's progress report to 15 July 2008 (8 pages)
11 March 2008Statement of administrator's proposal (30 pages)
21 February 2008Statement of affairs (17 pages)
24 January 2008Registered office changed on 24/01/08 from: 60 newland street coleford glos GL16 8AL (1 page)
23 January 2008Appointment of an administrator (1 page)
6 December 2007Return made up to 03/11/07; no change of members (7 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 December 2006Return made up to 03/11/06; full list of members (3 pages)
16 November 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 November 2004Return made up to 03/11/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 November 2003Return made up to 03/11/03; full list of members (7 pages)
7 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
29 November 2002Return made up to 21/11/02; full list of members (7 pages)
27 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2001Return made up to 21/11/01; full list of members (7 pages)
17 August 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 November 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 December 1999Return made up to 21/11/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998Return made up to 21/11/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 December 1997Return made up to 21/11/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1997Auditor's resignation (1 page)
13 December 1996Return made up to 21/12/96; full list of members (6 pages)
27 February 1996Full accounts made up to 30 June 1995 (18 pages)
11 December 1995Return made up to 21/12/95; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
2 June 1986Company name changed flextrix LIMITED\certificate issued on 02/06/86 (2 pages)