Company NameSam UK Limited
DirectorsDavid Wilson and Joy Litchfield
Company StatusDissolved
Company Number02237901
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChairman
Correspondence AddressHighoredish Farm Berridge Lane
Ashover
Chesterfield
Derbyshire
S45 0JX
Director NameJoy Litchfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(6 years after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence AddressBrookfarm
Mercaston
Ashbourne
Derbyshire
DE6 3BH
Secretary NameJoy Litchfield
NationalityBritish
StatusCurrent
Appointed29 January 1996(7 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence AddressBrookfarm
Mercaston
Ashbourne
Derbyshire
DE6 3BH
Director NameMr David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address1st Floor Kimberley House
56 Lower Beanvale
Newthorpe
Notts
NG16 3PU
Director NameLynn Wilson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressHighoredish Farm
Berridge Lane
Asover
Derbyshire
S45 0JX
Secretary NameLynn Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressHighoredish Farm
Berridge Lane
Asover
Derbyshire
S45 0JX

Location

Registered AddressPannell Kerr Forster
1 Sovereign House
Queen Street Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,722,000
Gross Profit£2,011,000
Net Worth£445,000
Cash£4,000
Current Liabilities£3,023,000

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 February 2003Liquidators statement of receipts and payments (11 pages)
13 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2003O/C replacement of liquidator (9 pages)
13 February 2003Appointment of a voluntary liquidator (1 page)
10 September 2002Liquidators statement of receipts and payments (6 pages)
25 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002O/C replacement of liquidator (14 pages)
7 June 2002Receiver ceasing to act (1 page)
6 June 2002Receiver's abstract of receipts and payments (3 pages)
22 February 2002Liquidators statement of receipts and payments (6 pages)
18 January 2002Receiver's abstract of receipts and payments (3 pages)
4 September 2001Liquidators statement of receipts and payments (11 pages)
22 February 2001Liquidators statement of receipts and payments (6 pages)
13 December 2000Receiver's abstract of receipts and payments (3 pages)
1 September 2000Liquidators statement of receipts and payments (6 pages)
2 March 2000Liquidators statement of receipts and payments (6 pages)
11 November 1999Receiver's abstract of receipts and payments (3 pages)
2 March 1999Registered office changed on 02/03/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Statement of affairs (26 pages)
10 February 1999Administrative Receiver's report (10 pages)
25 January 1999Registered office changed on 25/01/99 from: st nicholas house park row nottingham NG1 6FQ (1 page)
26 November 1998Registered office changed on 26/11/98 from: chrysalis way langley bridge industrial estate langley mill nottinghamshire NG16 3RY (1 page)
20 November 1998Appointment of receiver/manager (1 page)
7 April 1998Full accounts made up to 31 July 1997 (17 pages)
23 January 1998Location of register of members (1 page)
23 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1997Full accounts made up to 31 July 1996 (18 pages)
10 February 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Director resigned (1 page)
22 April 1996Ad 29/03/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
22 April 1996£ nc 1000/100000 29/03/96 (1 page)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Amended accounts made up to 31 July 1995 (17 pages)
27 February 1996Return made up to 30/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 31 July 1995 (9 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)