Company NameSamson Motor Co Ltd
Company StatusDissolved
Company Number03235783
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameAdrian Wilshaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(4 years, 10 months after company formation)
Appointment Duration9 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address17 Charnock Avenue
Newton Le Willows
Merseyside
WA12 9HL
Secretary NameMichael Donoghue
NationalityBritish
StatusClosed
Appointed30 June 2001(4 years, 10 months after company formation)
Appointment Duration9 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address27 Marion Avenue
Newton Le Willows
Merseyside
Wa12
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameBrenda Wheeler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address9 Oakbank
Church Meadows Platt Bridge
Wigan
Lancashire
WN2 3TS
Secretary NameLyndsey Wheeler
NationalityBritish
StatusResigned
Appointed09 August 1996(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2001)
RoleSecretary
Correspondence Address9 Oakbank
Church Meadows Platt Bridge
Wigan
Lancashire
WN2 3TS

Location

Registered Address46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
30 September 1999Return made up to 08/08/99; no change of members (4 pages)
8 December 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
11 November 1997Return made up to 08/08/97; full list of members (6 pages)
4 April 1997Registered office changed on 04/04/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
8 August 1996Incorporation (11 pages)