Company NameSams (Newton) Ltd
Company StatusDissolved
Company Number05958514
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Crompton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 days after company formation)
Appointment Duration3 years, 2 months (closed 28 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield, Ridley Lane
Croston
Leyland
PR26 9JA
Director NameMrs Yvonne Crompton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(3 days after company formation)
Appointment Duration3 years, 2 months (closed 28 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
Ridley Lane, Croston
Preston
Lancashire
PR26 9JA
Secretary NameMrs Yvonne Crompton
NationalityBritish
StatusClosed
Appointed09 October 2006(3 days after company formation)
Appointment Duration3 years, 2 months (closed 28 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
Ridley Lane, Croston
Preston
Lancashire
PR26 9JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,634
Cash£7,123
Current Liabilities£28,585

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (6 pages)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2009Registered office changed on 09/02/2009 from 17-19 park street lytham st annes lancs FY8 5LU (1 page)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007Return made up to 06/10/07; full list of members (3 pages)
19 December 2006New secretary appointed;new director appointed (2 pages)
8 December 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (9 pages)