About

Registered Number: 04552227
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Founded in 2002, Samaritan Accommodation Ltd have registered office in Gloucestershire, it has a status of "Dissolved". There are 8 directors listed for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSTON, David Colin 08 January 2003 01 March 2003 1
HOUTMAN, Douglas 01 May 2006 31 March 2007 1
HOUTMAN, Susan Lorraine 01 May 2006 31 March 2007 1
LAMBERT, Marlene 04 March 2003 21 June 2005 1
MCLEAN, Anne Catherine 03 October 2002 27 April 2010 1
MCLEAN, Charles 03 October 2002 14 August 2007 1
OLDFIELD, Ian Alfred 04 March 2003 21 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Charles 28 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
AD01 - Change of registered office address 07 September 2011
RESOLUTIONS - N/A 06 September 2011
4.20 - N/A 06 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 October 2010
AP03 - Appointment of secretary 09 June 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
225 - Change of Accounting Reference Date 10 June 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 28 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.