Company NameSamson Mechanical Services Limited
Company StatusDissolved
Company Number04841639
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMrs Diane Waller
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJephcote Cottage
Old Mill Lane
Sheffield
S35 7EG
Secretary NameMr Simon Waller
NationalityBritish
StatusClosed
Appointed21 July 2004(1 year after company formation)
Appointment Duration9 years, 8 months (closed 31 March 2014)
RoleMechanical
Country of ResidenceEngland
Correspondence AddressJephcote Cottage
Old Mill Lane Thurgoland
Sheffield
S35 7EG
Secretary NameSarah Maskery
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Reaper Crescent
High Green
Sheffield
S35 3FH

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Diane Waller
50.00%
Ordinary
1 at £1Simon Waller
50.00%
Ordinary

Financials

Year2014
Net Worth£10,137
Cash£417
Current Liabilities£213,720

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
10 September 2013Liquidators' statement of receipts and payments to 21 July 2013 (13 pages)
10 September 2013Liquidators statement of receipts and payments to 21 July 2013 (13 pages)
10 September 2013Liquidators' statement of receipts and payments to 21 July 2013 (13 pages)
15 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (12 pages)
15 August 2012Liquidators statement of receipts and payments to 21 July 2012 (12 pages)
15 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (12 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-22
(1 page)
26 July 2011Registered office address changed from Jephcote Cottage, Old Mill Lane Thurgoland Sheffield Sheffield S35 7EG on 26 July 2011 (2 pages)
26 July 2011Statement of affairs with form 4.19 (9 pages)
26 July 2011Registered office address changed from Jephcote Cottage, Old Mill Lane Thurgoland Sheffield Sheffield S35 7EG on 26 July 2011 (2 pages)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Statement of affairs with form 4.19 (9 pages)
26 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
14 September 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(4 pages)
13 September 2010Director's details changed for Diane Waller on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Diane Waller on 22 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 August 2008Return made up to 22/07/08; full list of members (3 pages)
13 August 2008Return made up to 22/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 October 2007Return made up to 22/07/07; full list of members (2 pages)
31 October 2007Return made up to 22/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 March 2007Return made up to 22/07/06; full list of members (2 pages)
5 March 2007Return made up to 22/07/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 22/07/05; full list of members (6 pages)
18 August 2005Return made up to 22/07/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 August 2004Return made up to 22/07/04; full list of members (6 pages)
26 August 2004Return made up to 22/07/04; full list of members (6 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
22 July 2003Incorporation (15 pages)
22 July 2003Incorporation (15 pages)