Company NameBusiness Samaritans Limited
Company StatusDissolved
Company Number03933994
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(10 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 August 2007)
RoleManaging Director
Correspondence AddressAsh Tree Farm
Thorpe In Balne
Doncaster
DN6 0DZ
Director NameHW Business Recovery Ltd (Corporation)
StatusClosed
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2007)
Correspondence AddressC/O Haines Watts Sterling House
Maple Court Maple Road Barnsley
Tankersley
South Yorkshire
ST5 3DP
Director NameGene Melvin Laughton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2003)
RoleChartered Accountant
Correspondence Address117 Trefle A Quatre
No 1, Chemin Du Montaney
Verbier 1936
Switzerland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressStering House
Maple Court, Maple Road
Tankersly Barnsley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East

Financials

Year2014
Net Worth£40,238
Cash£27,973
Current Liabilities£28,527

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
1 December 2006Secretary resigned (1 page)
19 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2006Re-registration of Memorandum and Articles (11 pages)
19 October 2006Application for reregistration from PLC to private (1 page)
8 March 2006Return made up to 25/02/06; full list of members (3 pages)
30 September 2005Full accounts made up to 28 February 2005 (15 pages)
24 February 2005Return made up to 25/02/05; full list of members (5 pages)
4 October 2004Full accounts made up to 29 February 2004 (16 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Return made up to 25/02/04; full list of members (5 pages)
22 December 2003Ad 01/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 November 2003Application to commence business (2 pages)
4 November 2003Certificate of authorisation to commence business and borrow (1 page)
13 October 2003New director appointed (1 page)
13 October 2003Director resigned (1 page)
10 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 February 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Registered office changed on 24/09/02 from: chancery house po box 167 rotherham south yorkshire S65 1YS (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 March 2002Return made up to 25/02/02; full list of members (5 pages)
23 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
26 September 2001Return made up to 25/02/01; full list of members (6 pages)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2001New director appointed (2 pages)
6 June 2001New director appointed (8 pages)
25 February 2000Incorporation (15 pages)