Company NameSamtec Limited
Company StatusDissolved
Company Number03233887
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Directors

Director NameMr Brian Blythe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1996(same day as company formation)
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
Appointed05 August 1996(same day as company formation)
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
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heslington Road
York
North Yorkshire
YO10 5AT
Secretary NameMr Brian Blythe
NationalityBritish
StatusClosed
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Brookfield
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameMichael Anthony Samuel Kay
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden House
Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 February 1999First Gazette notice for compulsory strike-off (1 page)
23 June 1998Receiver ceasing to act (1 page)
23 June 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Administrative Receiver's report (10 pages)
17 February 1998Statement of Affairs in administrative receivership following report to creditors (7 pages)
25 November 1997Appointment of receiver/manager (2 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
6 July 1997Director resigned (1 page)
31 October 1996Statement of affairs (4 pages)
31 October 1996Ad 28/08/96--------- £ si [email protected] (2 pages)
8 October 1996Ad 28/08/96--------- £ si [email protected]=1666 £ ic 35000/36666 (2 pages)
9 September 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
4 September 1996Ad 28/08/96--------- £ si [email protected]=34999 £ ic 1/35000 (2 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
11 August 1996New secretary appointed;new director appointed (2 pages)
11 August 1996New director appointed (3 pages)
11 August 1996Registered office changed on 11/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Secretary resigned (1 page)
5 August 1996Incorporation (19 pages)