Company NameSam Techs Limited
Company StatusDissolved
Company Number04293332
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameReadco 314 Limited

Directors

Director NameCorin Michael David Clifford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address75 Sutherland Street
South Bank
York
North Yorkshire
YO23 1HG
Director NameJonathan Oliver Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameJonathan Oliver Smith
NationalityBritish
StatusClosed
Appointed04 March 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002New secretary appointed;new director appointed (3 pages)
15 March 2002Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2002Secretary resigned;director resigned (1 page)