Company NameSamson Timber Limited
Company StatusDissolved
Company Number07724700
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Jonathan Leponis-Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Secretary NameMr Jonathan Leponis-Dean
StatusClosed
Appointed10 January 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NamePhilippa Claire Dean
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Secretary NamePhilippa Dean
StatusResigned
Appointed05 August 2011(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2014)
RoleCompany Director
Correspondence Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW

Contact

Websitewww.samsonstimber.co.uk

Location

Registered Address28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Philippa Dean
100.00%
Ordinary

Financials

Year2014
Turnover£396,919
Gross Profit£74,444
Net Worth-£39,592
Cash£16,619
Current Liabilities£440,507

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
10 January 2014Termination of appointment of Philippa Claire Dean as a director on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Jonathan Leponis-Dean as a director on 10 January 2014 (2 pages)
10 January 2014Appointment of Mr Jonathan Leponis-Dean as a secretary on 10 January 2014 (2 pages)
10 January 2014Termination of appointment of Philippa Claire Dean as a director on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Jonathan Leponis-Dean as a secretary on 10 January 2014 (2 pages)
10 January 2014Appointment of Mr Jonathan Leponis-Dean as a director on 10 January 2014 (2 pages)
10 January 2014Termination of appointment of Philippa Dean as a secretary on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Philippa Dean as a secretary on 10 January 2014 (1 page)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
5 August 2011Appointment of Philippa Dean as a secretary (1 page)
5 August 2011Appointment of Philippa Dean as a director (2 pages)
5 August 2011Appointment of Philippa Dean as a secretary (1 page)
5 August 2011Appointment of Philippa Dean as a director (2 pages)
1 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 August 2011Incorporation (20 pages)
1 August 2011Incorporation (20 pages)