SAMUEL PROPERTIES (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

SAMUEL PROPERTIES (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00729160

Incorporation date

06/07/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

Midland House, 2 Poole Road, Bournemouth BH2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon05/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2011
First Gazette notice for voluntary strike-off
dot icon10/03/2011
Application to strike the company off the register
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Registered office address changed from 1 st Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 2010-07-06
dot icon21/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2009
Return made up to 13/05/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2008
Return made up to 13/05/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/06/2007
Return made up to 13/05/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2006
Return made up to 13/05/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/06/2005
Return made up to 13/05/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/06/2004
Return made up to 13/05/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2003
Return made up to 13/05/03; full list of members
dot icon20/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon29/06/2002
Return made up to 13/05/02; change of members
dot icon29/06/2002
Secretary's particulars changed;director's particulars changed
dot icon29/06/2002
Ad 25/04/02--------- £ si [email protected]=100 £ ic 100/200
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
£ nc 100/200 06/03/02
dot icon10/04/2002
Resolutions
dot icon10/04/2002
S-div 06/03/02
dot icon08/03/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon10/01/2002
Accounts made up to 2001-12-31
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Return made up to 13/05/01; full list of members
dot icon20/12/2001
Secretary's particulars changed
dot icon20/12/2001
Return made up to 13/05/00; full list of members
dot icon20/12/2001
Return made up to 13/05/99; full list of members
dot icon20/12/2001
Return made up to 13/05/98; full list of members
dot icon20/12/2001
Return made up to 13/05/97; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Secretary's particulars changed
dot icon20/12/2001
Return made up to 13/05/96; full list of members
dot icon20/12/2001
Return made up to 13/05/95; full list of members
dot icon20/12/2001
Return made up to 13/05/94; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Return made up to 13/05/93; full list of members
dot icon20/12/2001
Return made up to 13/05/92; full list of members
dot icon20/12/2001
Return made up to 13/05/91; full list of members
dot icon20/12/2001
Return made up to 13/05/90; full list of members
dot icon20/12/2001
Return made up to 13/05/89; full list of members
dot icon20/12/2001
Director's particulars changed
dot icon20/12/2001
Full accounts made up to 1995-12-31
dot icon20/12/2001
Full accounts made up to 2000-12-31
dot icon20/12/2001
Full accounts made up to 1999-12-31
dot icon20/12/2001
Full accounts made up to 1998-12-31
dot icon20/12/2001
Full accounts made up to 1997-12-31
dot icon20/12/2001
Full accounts made up to 1996-12-31
dot icon20/12/2001
Full accounts made up to 1994-12-31
dot icon20/12/2001
Full accounts made up to 1993-12-31
dot icon20/12/2001
Full accounts made up to 1992-12-31
dot icon20/12/2001
Full accounts made up to 1991-12-31
dot icon20/12/2001
Full accounts made up to 1990-12-31
dot icon20/12/2001
Full accounts made up to 1989-12-31
dot icon20/12/2001
Full accounts made up to 1988-12-31
dot icon20/12/2001
Registered office changed on 20/12/01 from: 24 bruton street mayfair london W1X 7DA
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon19/12/2001
Restoration by order of the court
dot icon16/01/1990
Final Gazette dissolved via compulsory strike-off
dot icon29/08/1989
First gazette
dot icon22/06/1989
Request to be dissolved
dot icon06/02/1989
Director resigned
dot icon23/08/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 13/05/88; full list of members
dot icon01/12/1987
Secretary resigned;director resigned
dot icon01/12/1987
New secretary appointed
dot icon29/10/1987
Full accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 28/05/87; full list of members
dot icon29/10/1987
Full accounts made up to 1986-06-30
dot icon29/10/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1987
New director appointed
dot icon22/06/1987
Director resigned
dot icon23/02/1987
Registered office changed on 23/02/87 from: the colonnades, 82, bishops bridge rd, bayswater london W.2.
dot icon23/02/1987
Director resigned;new director appointed
dot icon19/12/1986
Director resigned
dot icon17/12/1986
New director appointed
dot icon10/12/1986
Accounting reference date shortened from 30/06 to 31/12
dot icon25/07/1986
Director resigned
dot icon12/05/1986
Full accounts made up to 1985-06-30
dot icon12/05/1986
Return made up to 26/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, David Michael
Director
12/05/1989 - 30/10/2001
7
Delderfield, Roy Charles
Director
30/10/2001 - 05/02/2002
-
Ashby, Reginald Charles
Director
05/02/2002 - 16/07/2002
-
Dymond, Ralph Aubrey David
Director
30/10/2001 - Present
1
Ware, Robert Thomas Ernest
Director
08/10/1987 - 30/10/2001
57

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 SAMUEL PROPERTIES (SERVICES) LIMITED

SAMUEL PROPERTIES (SERVICES) LIMITED is an(a) Dissolved company incorporated on 06/07/1962 with the registered office located at Midland House, 2 Poole Road, Bournemouth BH2 5QY. 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 SAMUEL PROPERTIES (SERVICES) LIMITED?

toggle

SAMUEL PROPERTIES (SERVICES) LIMITED is currently Dissolved. It was registered on 06/07/1962 and dissolved on 05/07/2011.

Where is SAMUEL PROPERTIES (SERVICES) LIMITED located?

toggle

SAMUEL PROPERTIES (SERVICES) LIMITED is registered at Midland House, 2 Poole Road, Bournemouth BH2 5QY.

What does SAMUEL PROPERTIES (SERVICES) LIMITED do?

toggle

SAMUEL PROPERTIES (SERVICES) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SAMUEL PROPERTIES (SERVICES) LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved via voluntary strike-off.