Company NameSamson Management Consultancy Limited
Company StatusDissolved
Company Number04513502
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Rudd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 years, 2 months after company formation)
Appointment Duration4 years (closed 03 November 2009)
RoleAdministration Payroll & Suppo
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
NE7 7YU
Secretary NameMrs Sharon Jean Rudd
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7YU
Director NameJulie Curran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleCompany Director
Correspondence Address4 Dunkeld Close
South Beach
Blyth
Northumberland
NE24 3SP
Director NameJulie Curran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 August 2005)
RoleCompany Director
Correspondence Address4 Dumkeld Close
Blyth
Durham
NE24 3ST
Secretary NameMr Robert Rudd
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
NE7 7YU
Secretary NameMrs Sharon Jean Rudd
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years after company formation)
Appointment DurationResigned same day (resigned 31 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Westminster Way
Church Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7YU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2004)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2004)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR

Location

Registered AddressC/O Bob Rudd Leisure Limited
Hawthorn House Brunswick Ind Est
Brunswick Village
Newscastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 13/09/08; full list of members (4 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 October 2007Ad 04/06/07--------- £ si 256@1 (5 pages)
31 October 2007£ sr 149@1 04/06/07 (1 page)
25 October 2007Resolutions
  • RES13 ‐ Share issued 04/06/07
(4 pages)
2 October 2007Return made up to 16/08/07; full list of members; amend (9 pages)
19 September 2007Return made up to 16/08/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 January 2007£ sr 155@1 01/06/06 (1 page)
7 December 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
14 November 2006Resolutions
  • RES13 ‐ Re share issue 02/06/06
(4 pages)
14 November 2006Ad 02/06/06--------- £ si 149@1=149 £ ic 805/954 (5 pages)
14 November 2006New secretary appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 March 2006Statement of rights attached to allotted shares (1 page)
7 March 2006Return made up to 16/08/05; full list of members; amend (10 pages)
7 March 2006Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
27 February 2006Statement of rights variation attached to shares (2 pages)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 February 2006Statement of rights attached to allotted shares (2 pages)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 December 2005New director appointed (2 pages)
19 October 2005Return made up to 16/08/05; full list of members (7 pages)
6 October 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: hawthorn house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o bob rudd leisure LTD samson close stephenson industrial estate killingworth newcastle upon tyne NE12 6DX (1 page)
23 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
11 November 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
5 November 2004New director appointed (2 pages)
30 October 2004New secretary appointed (1 page)
30 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 October 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
29 August 2002Registered office changed on 29/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
16 August 2002Incorporation (10 pages)