Company NameSAMM It Limited
Company StatusDissolved
Company Number05562278
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 8 months ago)
Dissolution Date23 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy James Reilly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 23 January 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address506 The Lock Building
41 Whitworth Street West
Manchester
Lancashire
M1 5BD
Secretary NameMr Timothy James Reilly
NationalityBritish
StatusClosed
Appointed11 October 2005(4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 23 January 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address506 The Lock Building
41 Whitworth Street West
Manchester
Lancashire
M1 5BD
Director NameSamantha Reilly
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2008)
RoleAccount Director
Correspondence Address506 The Lock Building
41 Whitworth Street West
Manchester
Lancashire
M1 5BD
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address506 The Lock Building
41 Whitworth Street West
Manchester
M1 5BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£41,617
Cash£4,213
Current Liabilities£46,541

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Completion of winding up (1 page)
6 May 2015Order of court to wind up (2 pages)
6 May 2015Order of court to wind up (2 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
16 January 2013Compulsory strike-off action has been suspended (1 page)
16 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Timothy James Reilly on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Timothy James Reilly on 1 October 2009 (2 pages)
2 March 2011Director's details changed for Timothy James Reilly on 1 October 2009 (2 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Appointment terminated director samantha reilly (1 page)
15 December 2008Return made up to 13/09/08; full list of members (3 pages)
15 December 2008Return made up to 13/09/08; full list of members (3 pages)
15 December 2008Appointment terminated director samantha reilly (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(7 pages)
7 November 2007Registered office changed on 07/11/07 from: 506 the lock building 41 whitworth street west manchester M1 5BD (1 page)
7 November 2007Registered office changed on 07/11/07 from: 506 the lock building 41 whitworth street west manchester M1 5BD (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/07
(7 pages)
7 November 2007Director's particulars changed (1 page)
18 January 2007Return made up to 13/09/06; full list of members (7 pages)
18 January 2007Return made up to 13/09/06; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New secretary appointed (1 page)
13 September 2005Incorporation (13 pages)
13 September 2005Incorporation (13 pages)