Company NameS D Samuels (Southern) Limited
Company StatusDissolved
Company Number03816346
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Robert Mills
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address2b The Cranford
Oakwood Chase
Romford
Essex
RM11 3JB
Director NameMr Frederick John Mills
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address467 Rayleigh Road
Hutton
Brentwood
Essex
CM13 2ST
Director NameMr William Hedden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address19 Tylers Crescent
Hornchurch
Essex
RM12 6SY
Secretary NameMr William Hedden
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address19 Tylers Crescent
Hornchurch
Essex
RM12 6SY
Secretary NameMr Frederick John Mills
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address467 Rayleigh Road
Hutton
Brentwood
Essex
CM13 2ST
Director NameSimon Francis Hazell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleContracts Director
Correspondence Address4 Anchor Reach
South Woodham Ferrers
Chelmsford
CM3 5GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£168,498
Cash£36,395
Current Liabilities£21,740

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
13 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2008Appointment terminated secretary frederick mills (1 page)
21 August 2008Return made up to 29/07/08; full list of members (4 pages)
10 August 2007Return made up to 29/07/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 29/07/06; full list of members (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Auditor's resignation (1 page)
23 August 2005Return made up to 29/07/05; full list of members (4 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 29/07/04; full list of members (7 pages)
22 December 2003Director's particulars changed (1 page)
14 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Return made up to 29/07/03; full list of members (7 pages)
3 July 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 99/100 (3 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
11 April 2002Ad 04/01/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
28 August 2001Secretary resigned (1 page)
6 August 2001Return made up to 29/07/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
31 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001Registered office changed on 22/05/01 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
15 September 2000Return made up to 29/07/00; full list of members (6 pages)
31 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
30 July 1999Secretary resigned (1 page)
29 July 1999Incorporation (17 pages)