Company NameSamson Distraco U.K. Limited
Company StatusDissolved
Company Number02718296
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMoshe Navon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed28 May 1993(1 year after company formation)
Appointment Duration8 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressAvenue Coghen No 206
Brussels Uccle 1180
Belgium
Secretary NameMr Paul Graham Waite
NationalityBritish
StatusClosed
Appointed28 May 1993(1 year after company formation)
Appointment Duration8 years, 9 months (closed 05 March 2002)
RoleSecretary
Correspondence AddressFox Hill Lime Trees Grove
Rawtenstall
Rossendale
Lancashire
BB4 8JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,644
Cash£28,518
Current Liabilities£1,194,732

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2004Dissolved (1 page)
5 April 2004Return of final meeting of creditors (1 page)
28 May 2002Registered office changed on 28/05/02 from: st james house unit 1 newline ind. Estate bacup lancashire OL13 9RW (1 page)
23 May 2002Appointment of a liquidator (1 page)
2 May 2002Order of court to wind up (1 page)
1 May 2002Order of court - restore & wind-up 27/04/02 (1 page)
5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Return made up to 28/05/00; full list of members (6 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 September 1999Return made up to 28/05/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1997 (6 pages)
2 August 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 August 1999Accounts for a small company made up to 30 September 1996 (7 pages)
13 August 1998Return made up to 28/05/98; no change of members (4 pages)
29 January 1998Director's particulars changed (1 page)
5 November 1997Accounts for a small company made up to 30 September 1995 (7 pages)
23 June 1997Return made up to 28/05/97; no change of members (4 pages)
17 January 1997Registered office changed on 17/01/97 from: tower house, 269, walmersley road, bury, lancashire, BL9 6NX. (1 page)
4 August 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
20 June 1996Return made up to 28/05/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
26 July 1995Return made up to 28/05/95; no change of members (4 pages)