Company NameSameday Ioc Ltd
Company StatusDissolved
Company Number05456344
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Carl Frank Lomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accounts And Legal 81 King Street
Manchester
Greater Manchester
M2 4AH
Secretary NameMs Tracey Elisabeth Worth
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accounts And Legal 81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMr Grant Thomas Kenneth Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accounts And Legal 81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMr Derek Arthur Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RolePartner Woods Business Service
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES

Contact

Websiteinstituteofcouriers.com
Email address[email protected]
Telephone07 976263745
Telephone regionMobile

Location

Registered AddressC/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Carl Frank Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,940
Cash£1,366
Current Liabilities£22,510

Accounts

Latest Accounts29 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2022Change of details for Mr Carl Frank Lomas as a person with significant control on 19 May 2022 (2 pages)
5 December 2022Registered office address changed from Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 5 December 2022 (1 page)
5 December 2022Director's details changed for Mr Carl Frank Lomas on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Grant Thomas Kenneth Mitchell on 19 May 2022 (2 pages)
5 December 2022Secretary's details changed for Ms Tracey Elisabeth Worth on 5 December 2022 (1 page)
5 December 2022Director's details changed for Mr Carl Frank Lomas on 19 May 2022 (2 pages)
3 February 2022Voluntary strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (1 page)
27 September 2021Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 27 September 2021 (1 page)
22 September 2021Total exemption full accounts made up to 29 June 2021 (7 pages)
15 September 2021Change of details for Mr Carl Frank Lomas as a person with significant control on 15 September 2021 (2 pages)
27 May 2021Secretary's details changed for Ms Tracey Elisabeth Worth on 26 May 2021 (1 page)
26 May 2021Director's details changed for Mr Carl Frank Lomas on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
23 April 2021Amended total exemption full accounts made up to 29 June 2020 (7 pages)
17 February 2021Total exemption full accounts made up to 29 June 2020 (6 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 29 June 2019 (7 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 29 June 2018 (6 pages)
24 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 May 2018Change of details for Mr Carl Frank Lomas as a person with significant control on 1 July 2016 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a director on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a director on 7 September 2017 (1 page)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a director on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a director on 7 September 2017 (1 page)
18 August 2017Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 August 2017 (1 page)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
9 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
9 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 June 2012Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Carl Frank Lomas on 1 June 2012 (2 pages)
2 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 May 2010Director's details changed for Derek Arthur Wood on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Derek Arthur Wood on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
22 September 2008Return made up to 19/05/08; full list of members (3 pages)
22 September 2008Return made up to 19/05/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Location of register of members (1 page)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 332 goswell road london EC1V 7LQ (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: 332 goswell road london EC1V 7LQ (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
29 June 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
29 June 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
18 June 2006Return made up to 19/05/06; full list of members (2 pages)
18 June 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2005Incorporation (14 pages)
19 May 2005Incorporation (14 pages)