Company NameSamcore Limited
Company StatusDissolved
Company Number06215672
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Roderick Savage
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Feldy Farm Aston By Budworth
Northwich
Cheshire
CW9 6LU
Director NameMr Matthew Bruce Burrow
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cable Place
Diamond Terrace
London
SE10 8HS
Secretary NameMr Matthew Bruce Burrow
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cable Place
Diamond Terrace
London
SE10 8HS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Roderick Savage
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (4 pages)
5 May 2015Application to strike the company off the register (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
5 March 2014Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 5 March 2014 (1 page)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 15 June 2012 (1 page)
15 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Roderick Savage on 1 May 2010 (2 pages)
19 April 2011Director's details changed for Mr Roderick Savage on 1 May 2010 (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Mr Roderick Savage on 1 May 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 October 2010Registered office address changed from 99-105 Stanstead Road London SE23 1HH on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 99-105 Stanstead Road London SE23 1HH on 15 October 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Roderick Savage on 17 April 2010 (2 pages)
4 May 2010Termination of appointment of Matthew Burrow as a director (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Matthew Burrow as a director (1 page)
4 May 2010Termination of appointment of Matthew Burrow as a secretary (1 page)
4 May 2010Director's details changed for Roderick Savage on 17 April 2010 (2 pages)
4 May 2010Termination of appointment of Matthew Burrow as a secretary (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
16 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 October 2007Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 October 2007Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (12 pages)
17 April 2007Incorporation (12 pages)