Company NameJohn Samson Limited
DirectorsGillian Miranda Samson and David John Samson
Company StatusDissolved
Company Number01983162
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Gillian Miranda Samson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address63 Tarvin Road
Littleton
Chester
CH3 7DD
Wales
Secretary NameLynne Hughes Samson
NationalityBritish
StatusCurrent
Appointed22 June 1995(9 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEstate Agent
Correspondence AddressElm Cottage
Common Lane
Waverton Chester
Cheshire
CH3 7QT
Wales
Director NameDavid John Samson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleExport Manager
Correspondence AddressElm Cottage
Common Lane
Waverton Chester
Cheshire
CH3 7QT
Wales
Director NameElizabeth Barbour Samson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
RoleSecretary
Correspondence AddressEpping House 63 Tarvin Road
Chester
Cheshire
CH3 5DY
Wales
Director NameJohn Samson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
RoleEngineer
Correspondence AddressEpping House 63 Tarvin Road
Littleton
Chester
CH3 7DD
Wales
Secretary NameElizabeth Barbour Samson
NationalityBritish
StatusResigned
Appointed09 February 1992(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressEpping House 63 Tarvin Road
Chester
Cheshire
CH3 5DY
Wales

Location

Registered AddressDevonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1999Statement of affairs (6 pages)
13 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Registered office changed on 08/10/99 from: epping house 63 tarvin road littleton,chester CH3 7DD (1 page)
25 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 09/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 September 1997New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 April 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1996Accounts for a small company made up to 31 July 1994 (4 pages)
10 October 1995Return made up to 09/02/95; full list of members (6 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Accounts made up to 31 July 1993 (5 pages)
24 July 1995Secretary resigned (2 pages)