Company NameSamtec Holdings Limited
Company StatusDissolved
Company Number02493024
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brian Blythe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMr David Joseph Halligan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address1a Coteroyd Avenue
Churwell Morley
Leeds
LS27 7TU
Director NameMr Mark Ivan Theakston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heslington Road
York
North Yorkshire
YO10 5AT
Secretary NameMr Brian Blythe
NationalityBritish
StatusClosed
Appointed28 August 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NamePatricia Mary Cressey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 8 months after company formation)
Appointment Duration2 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 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1996)
RoleEngineer
Correspondence AddressChantmarle York Road Hillam
South Milford
Leeds
West Yorkshire
LS25 5JF
Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1997)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Secretary NameMichael Anthony Samuel Kay
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 1996)
RoleChartered Accountant
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE

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

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
23 June 1998Receiver ceasing to act (1 page)
10 February 1998Administrative Receiver's report (10 pages)
10 February 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
25 November 1997Appointment of receiver/manager (1 page)
14 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Declaration of assistance for shares acquisition (4 pages)
4 September 1996New secretary appointed;new director appointed (1 page)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 18/04/95; no change of members (4 pages)
13 June 1996Return made up to 18/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)