Company NameSams Management Services Limited
Company StatusDissolved
Company Number05065077
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Stephen Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Park Road
Brentwood
Essex
CM14 4TT
Secretary NameSusan Ferris
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 The Rodings
Cranham
Upminster
Essex
RM14 1RL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2010Final Gazette dissolved following liquidation (1 page)
5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (6 pages)
26 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-29
(1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2009Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page)
19 January 2009Registered office changed on 19/01/2009 from 75 main road gidea park romford essex RM2 5EL (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 March 2007Return made up to 05/03/07; full list of members (6 pages)
20 March 2007Return made up to 05/03/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 March 2006Return made up to 05/03/06; full list of members (6 pages)
17 March 2006Return made up to 05/03/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
13 October 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
21 March 2005Return made up to 05/03/05; full list of members (6 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
5 March 2004Incorporation (16 pages)