Company NameSamag Limited
Company StatusDissolved
Company Number04015386
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Keith Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleSales & Marketing Consulting
Correspondence AddressHigh Close
64 Manchester Road
Macclesfield
Cheshire
SK10 2JP
Secretary NamePauline Turner
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Close
64 Manchester Road
Macclesfield
Cheshire
SK10 2JP
Director NameAndrew James Whitmore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2003)
RoleSales + Marketing Manager
Correspondence Address10 Tewkesbury Road
Abbeyfields
Elstow
Bedfordshire
MK42 9GD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Parsonage Road
Manchester
Lancashire
M20 4PQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 September 2001Return made up to 15/06/01; full list of members (6 pages)
6 June 2001New director appointed (2 pages)
1 June 2001Ad 09/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 May 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
4 September 2000Ad 12/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)