Company NameSampson Mushrooms Limited
Company StatusDissolved
Company Number00533995
CategoryPrivate Limited Company
Incorporation Date31 May 1954(69 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDuncan Anthony Salmon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(40 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Corringham Road
London
NW11 7EB
Director NameMr James Austin Wright
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(41 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakbrook
Forest Green
Dorking
Surrey
RH5 5SQ
Secretary NameDuncan Anthony Salmon
NationalityBritish
StatusClosed
Appointed18 May 2003(48 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Corringham Road
London
NW11 7EB
Director NameMr Albert Vickery Brown
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address46 Crescenta Walk
Bognor Regis
West Sussex
PO21 2XS
Director NameMr Adrian Stuart Dunbar Sampson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 11 February 2008)
RoleManaging Director
Correspondence AddressEnford Mead Post Office Lane
North Mundham
Chichester
West Sussex
PO20 1JY
Director NameMrs Juliet Robin Sampson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 18 May 2003)
RoleCompany Director
Correspondence Address5 Franklin Place
Chichester
West Sussex
PO19 1BL
Director NameMr Stuart Albert Frederick Sampson
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressRushmans
Oving
Chichester
West Sussex
PO20 6DF
Secretary NameMr Albert Vickery Brown
NationalityBritish
StatusResigned
Appointed03 July 1991(37 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address46 Crescenta Walk
Bognor Regis
West Sussex
PO21 2XS
Secretary NameMrs Juliet Robin Sampson
NationalityBritish
StatusResigned
Appointed18 October 1997(43 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2003)
RoleCompany Director
Correspondence Address5 Franklin Place
Chichester
West Sussex
PO19 1BL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£168,674
Cash£6,045
Current Liabilities£178,373

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 July 2008Return made up to 03/07/08; full list of members (4 pages)
5 March 2008Appointment Terminated Director adrian sampson (1 page)
5 March 2008Appointment terminated director adrian sampson (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 August 2005Return made up to 03/07/05; full list of members (6 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 03/07/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Return made up to 03/07/03; full list of members (6 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned;director resigned (1 page)
4 October 2003Return made up to 03/07/03; full list of members (6 pages)
4 October 2003Secretary resigned;director resigned (1 page)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 August 2002Director's particulars changed (1 page)
9 August 2002Return made up to 03/07/02; full list of members (6 pages)
9 August 2002Return made up to 03/07/02; full list of members (6 pages)
9 August 2002Director's particulars changed (1 page)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 July 2001Registered office changed on 19/07/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Registered office changed on 19/07/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
9 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Return made up to 03/07/00; full list of members (7 pages)
28 July 2000Return made up to 03/07/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 July 1999Return made up to 03/07/99; full list of members (7 pages)
9 July 1999Return made up to 03/07/99; full list of members (7 pages)
9 July 1999Full accounts made up to 30 April 1998 (13 pages)
9 July 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Full accounts made up to 30 April 1997 (15 pages)
15 February 1999Full accounts made up to 30 April 1997 (15 pages)
12 August 1998Return made up to 03/07/98; no change of members (6 pages)
12 August 1998Return made up to 03/07/98; no change of members (6 pages)
11 August 1998Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1998Return made up to 03/07/97; no change of members (8 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
24 June 1997Full accounts made up to 30 April 1996 (16 pages)
24 June 1997Full accounts made up to 30 April 1996 (16 pages)
5 July 1996Return made up to 03/07/96; full list of members (10 pages)
5 July 1996Return made up to 03/07/96; full list of members (10 pages)
5 June 1996Full accounts made up to 30 April 1995 (16 pages)
5 June 1996Full accounts made up to 30 April 1995 (16 pages)
10 November 1995Full accounts made up to 30 April 1994 (13 pages)
10 November 1995Full accounts made up to 30 April 1994 (13 pages)
17 August 1995Memorandum and Articles of Association (9 pages)
17 August 1995Memorandum and Articles of Association (18 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995Return made up to 03/07/95; no change of members (8 pages)
25 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)