Middlesbrough
TS2 1SD
Director Name | Mr Ian Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Industrial Chemicals Huntsman Drive Middlesbrough TS2 1SD |
Director Name | Mr Andrew Robert Spence-Wolrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Industrial Chemicals Huntsman Drive Middlesbrough TS2 1SD |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Philip Charles Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Stafford Court 179 Queens Road Leicester Leics LE2 3FN |
Director Name | Yves Decourchelle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 8 Domaine Des Essarts Vernaison 69390 France |
Director Name | Serge Durand |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Les Sept Fontaines Seyssuel 38200 Foreign |
Director Name | Mr Robert King |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Earl Mountbatten Drive Billericay Essex CM12 0ED |
Secretary Name | Mr Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Earl Mountbatten Drive Billericay Essex CM12 0ED |
Director Name | Paul Halcrow Newton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 December 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Dunsford Road Smethwick West Midlands B66 4EH |
Secretary Name | Paul Halcrow Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 December 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Dunsford Road Smethwick West Midlands B66 4EH |
Secretary Name | Janice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2010) |
Role | Accountant |
Correspondence Address | 39 The Spinney Brackla Bridgend Mid Glamorgan CF31 2JE Wales |
Director Name | Florence Dupasquier |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Grande Grange Versailleux 01330 France |
Secretary Name | Mr Steven James Reid |
---|---|
Status | Resigned |
Appointed | 01 April 2011(20 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Cliffe Park Way Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
Director Name | Mr Steven James Reid |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Groupe Samat (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 12 months (resigned 28 March 2014) |
Correspondence Address | Groupe Samat Sa Zi Seyssuel Bp 35 Vienne 38200 France |
Registered Address | Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £704,864 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2023 | Application to strike the company off the register (1 page) |
4 July 2022 | Company name changed samat U.K. LIMITED\certificate issued on 04/07/22
|
2 July 2022 | Termination of appointment of Florence Dupasquier as a director on 30 June 2022 (1 page) |
2 July 2022 | Termination of appointment of Steven James Reid as a secretary on 30 June 2022 (1 page) |
2 July 2022 | Appointment of Mr Ian Elliott as a director on 30 June 2022 (2 pages) |
2 July 2022 | Appointment of Mr Nigel Mark Barraclough as a director on 30 June 2022 (2 pages) |
2 July 2022 | Appointment of Mr Andrew Robert Spence-Wolrich as a director on 30 June 2022 (2 pages) |
2 July 2022 | Termination of appointment of Steven James Reid as a director on 30 June 2022 (1 page) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
29 August 2018 | Director's details changed for Mr Steven James Reid on 28 August 2018 (2 pages) |
28 August 2018 | Secretary's details changed for Mr Steven James Reid on 28 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 May 2018 | Statement by Directors (1 page) |
29 May 2018 | Statement of capital on 29 May 2018
|
29 May 2018 | Sub-division of shares on 18 May 2018 (4 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Solvency Statement dated 18/05/18 (1 page) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 July 2017 | Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 2 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 27 July 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages) |
10 March 2015 | Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages) |
10 March 2015 | Appointment of Mr Steven James Reid as a director on 1 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Termination of appointment of Groupe Samat as a director (1 page) |
4 April 2014 | Termination of appointment of Groupe Samat as a director (1 page) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Groupe Samat as a director (1 page) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Termination of appointment of Groupe Samat as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 August 2011 | Registered office address changed from Port Office Atlantic Way Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Port Office Atlantic Way Barry Vale of Glamorgan CF63 3RA on 31 August 2011 (1 page) |
5 May 2011 | Appointment of Mr Steven James Reid as a secretary (2 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Mr Steven James Reid as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Janice Jones as a secretary (1 page) |
24 January 2011 | Termination of appointment of Janice Jones as a secretary (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Groupe Samat on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Groupe Samat on 10 March 2010 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
30 June 2006 | Return made up to 05/03/06; full list of members
|
30 June 2006 | Return made up to 05/03/06; full list of members
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
11 March 2004 | Return made up to 05/03/04; full list of members
|
12 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
12 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Return made up to 05/03/03; full list of members (6 pages) |
1 August 2003 | Return made up to 05/03/03; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: c/o truckworld oliver road grays essex RM20 3ED (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: c/o truckworld oliver road grays essex RM20 3ED (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 May 2001 | Return made up to 05/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 05/03/01; full list of members (7 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Secretary resigned;director resigned (2 pages) |
10 January 2001 | Secretary resigned;director resigned (2 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
6 January 2000 | £ nc 100000/1000000 15/11/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Ad 23/12/99--------- £ si 3500@100=350000 £ ic 100000/450000 (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Ad 23/12/99--------- £ si 3500@100=350000 £ ic 100000/450000 (2 pages) |
6 January 2000 | £ nc 100000/1000000 15/11/99 (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: c/o renault trucks essex weston avenue waterglade industrial park west thurrock RM16 1FJ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: c/o renault trucks essex weston avenue waterglade industrial park west thurrock RM16 1FJ (1 page) |
30 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 March 1996 | Return made up to 05/03/96; no change of members
|
12 March 1996 | Return made up to 05/03/96; no change of members
|
6 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: c/o van ommeren oliver road west thurrock essex RM16 1EY (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: c/o van ommeren oliver road west thurrock essex RM16 1EY (1 page) |
26 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
26 June 1995 | Return made up to 21/03/95; full list of members (6 pages) |
5 August 1991 | Accounting reference date notified as 31/12 (1 page) |
5 August 1991 | Ad 22/05/91--------- £ si 998@100=99800 £ ic 2/99802 (2 pages) |
5 August 1991 | Ad 22/05/91--------- £ si 998@100=99800 £ ic 2/99802 (2 pages) |
5 August 1991 | Accounting reference date notified as 31/12 (1 page) |
3 June 1991 | Memorandum and Articles of Association (11 pages) |
3 June 1991 | Memorandum and Articles of Association (11 pages) |
3 June 1991 | Resolutions
|
3 June 1991 | Resolutions
|
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
3 May 1991 | Conso 04/04/91 (1 page) |
3 May 1991 | Conso 04/04/91 (1 page) |
3 May 1991 | Resolutions
|
3 May 1991 | £ nc 1000/100000 04/04/91 (1 page) |
3 May 1991 | £ nc 1000/100000 04/04/91 (1 page) |
3 May 1991 | Resolutions
|
22 April 1991 | Company name changed\certificate issued on 22/04/91 (2 pages) |
22 April 1991 | Company name changed\certificate issued on 22/04/91 (2 pages) |
21 March 1991 | Incorporation (20 pages) |
21 March 1991 | Incorporation (20 pages) |