Company NameSamson's (Electronics) Limited
DirectorNicholas Thomas Randall
Company StatusDissolved
Company Number00592474
CategoryPrivate Limited Company
Incorporation Date24 October 1957(66 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameNicholas Thomas Randall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressNanhoran
Claremont Lane
Esher
Surrey
KT10 9OP
Secretary NameMs Ruth Louise Farris
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressNanhoran 25 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameJohn Arnold Brown
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressNanhoran
Claremont Lane
Esher
Surrey
KT10 9DW
Director NameMr Christopher John Randall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 May 1998Dissolved (1 page)
25 February 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
18 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)