Company NameSamuel Alan Services Limited
Company StatusDissolved
Company Number03046941
CategoryPrivate Limited Company
Incorporation Date18 April 1995(28 years, 11 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElaine Hooton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(2 days after company formation)
Appointment Duration9 years (closed 20 April 2004)
RoleTeacher
Correspondence Address4 Arnside Road
Southport
Merseyside
PR9 0QX
Director NameMr Mark Frederick Hooton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(2 days after company formation)
Appointment Duration9 years (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Butlers Close
Lockerley
Romsey
Hampshire
SO51 0LY
Secretary NameElaine Hooton
NationalityBritish
StatusClosed
Appointed20 April 1995(2 days after company formation)
Appointment Duration9 years (closed 20 April 2004)
RoleTeacher
Correspondence Address4 Arnside Road
Southport
Merseyside
PR9 0QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCulver House
Sanderstead Road
South Croydon
CR2 0AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 May 2002Return made up to 18/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 June 2001Return made up to 18/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 June 1999Return made up to 18/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
4 June 1998Return made up to 18/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
23 June 1997Full accounts made up to 30 April 1996 (10 pages)
1 May 1997Return made up to 18/04/97; no change of members (4 pages)
17 May 1996Return made up to 18/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/96
(1 page)
9 August 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 April 1995Director resigned;new director appointed (2 pages)