SAMSON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

SAMSON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04813170

Incorporation date

26/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon31/10/2013
Final Gazette dissolved following liquidation
dot icon31/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-03-23
dot icon13/11/2012
Insolvency court order
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-09-23
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-23
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-23
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-23
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-23
dot icon26/11/2009
Resolutions
dot icon04/10/2009
Appointment of a voluntary liquidator
dot icon04/10/2009
Statement of affairs with form 4.19
dot icon17/09/2009
Registered office changed on 18/09/2009 from 19 victoria street burnham on sea somerset TA8 1AL
dot icon04/06/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon26/05/2009
Registered office changed on 27/05/2009 from 55 mountway road bishops hull taunton somerset TA1 5DS
dot icon26/05/2009
Appointment Terminated Secretary ronald hicks
dot icon26/05/2009
Secretary appointed nigel alan kemp
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/05/2009
Total exemption small company accounts made up to 2007-09-30
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon23/11/2008
Appointment Terminated Director michele sul
dot icon14/09/2008
Return made up to 27/06/08; full list of members
dot icon11/09/2008
Registered office changed on 12/09/2008 from 55 mountway road bishop's hull taunton somerset TA1 5DS
dot icon11/09/2008
Director's Change of Particulars / mark hicks / 12/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 edward avenue, now: edward avenue
dot icon11/09/2008
Director's Change of Particulars / michele sul / 12/09/2008 / Title was: , now: ms; HouseName/Number was: , now: bergschot 252; Street was: 9 edward avenue, now: 4817 pe; Post Town was: camberley, now: ; Region was: surrey, now: breda; Post Code was: GU15 3BB, now: ; Country was: , now: netherlands
dot icon11/09/2008
Director's Change of Particulars / philip hicks / 12/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 9 edward avenue, now: edward avenue
dot icon11/09/2008
Secretary's Change of Particulars / ronald hicks / 12/09/2008 / Title was: , now: mr; Middle Name/s was: , now: alfred; HouseName/Number was: , now: 55; Street was: 55 mountway road, now: mountway road; Country was: , now: uk
dot icon23/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon15/08/2007
Return made up to 27/06/07; full list of members
dot icon23/04/2007
Director resigned
dot icon20/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2006
New director appointed
dot icon30/07/2006
Return made up to 27/06/06; full list of members
dot icon12/02/2006
Director resigned
dot icon29/01/2006
New director appointed
dot icon29/01/2006
Registered office changed on 30/01/06 from: 2A edward road east howe bournemouth dorset BH11 8SX
dot icon08/09/2005
Return made up to 27/06/05; full list of members
dot icon02/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/07/2004
Director's particulars changed
dot icon14/07/2004
Return made up to 27/06/04; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon16/06/2004
Registered office changed on 17/06/04 from: 55 mountway road bishops hull taunton somerset TA1 5DS
dot icon29/04/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon26/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Philip Ronald
Director
24/01/2006 - 06/04/2007
4
Hicks, Philip Ronald
Director
01/08/2007 - Present
4
Kemp, Nigel Alan
Secretary
22/05/2009 - Present
2
Hicks, Mark Anthony
Director
03/01/2006 - Present
1
House, Carolyn Ann
Director
27/06/2003 - 31/01/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMSON COMMUNICATIONS LIMITED

SAMSON COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 26/06/2003 with the registered office located at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMSON COMMUNICATIONS LIMITED?

toggle

SAMSON COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 26/06/2003 and dissolved on 31/10/2013.

Where is SAMSON COMMUNICATIONS LIMITED located?

toggle

SAMSON COMMUNICATIONS LIMITED is registered at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT.

What does SAMSON COMMUNICATIONS LIMITED do?

toggle

SAMSON COMMUNICATIONS LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for SAMSON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/10/2013: Final Gazette dissolved following liquidation.