Company NameSamdale Solutions Limited
Company StatusDissolved
Company Number04970446
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Durham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
18 Maldon Road Great Totham
Maldon
Essex
CM9 8PR
Director NameMr Andrew Peter Fleet
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bakersfield, Mayland
Chelmsford
CM3 6GT
Director NameGraham Robert Moore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleBusiness Development Manager
Correspondence Address31 Julien Court Road
Braintree
Essex
CM7 9BN
Director NameMr David Michael Reid
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElms Dunmow Road
Great Bardfield
Braintree
Essex
CM7 4SF
Secretary NameMr Philip James Durham
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
18 Maldon Road Great Totham
Maldon
Essex
CM9 8PR
Secretary NameBetty Ann Mackintosh
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressThe Dell 18 Maldon Road
Great Totham
Maldon
Essex
CM9 8PR
Director NameMr Alan Gilbert Shaw Hanna
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Orchard Drive
Mayland
Essex
CM3 6EP

Location

Registered AddressHollyoak House
Mead Pastures Woodhamwalter
Maldon
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Financials

Year2014
Net Worth£14,004
Cash£39,032
Current Liabilities£61,496

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Registered office changed on 05/12/05 from: ics house hall road maldon essex CM9 4LA (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
28 November 2005Statement of affairs (9 pages)
28 November 2005Appointment of a voluntary liquidator (1 page)
28 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2005Ad 23/06/05--------- £ si 500@1=500 £ ic 66000/66500 (2 pages)
1 July 2005New director appointed (2 pages)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2005Nc inc already adjusted 29/04/05 (1 page)
24 January 2005Registered office changed on 24/01/05 from: roundbush farm burnham road mundon maldon essex CM9 6NP (1 page)
10 January 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
29 November 2004Return made up to 20/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 April 2004Ad 27/02/04--------- £ si 65700@1=65700 £ ic 300/66000 (3 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Nc inc already adjusted 05/02/04 (1 page)
11 February 2004Director resigned (1 page)
16 December 2003Director resigned (1 page)