About

Registered Number: 06063596
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (9 years and 9 months ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Based in Barnsley, Samian Underwriting Agencies Ltd was established in 2007, it's status is listed as "Dissolved". We don't know the number of employees at this company. This business has 2 directors listed as Dinnadge, Norman Keith, Lewis, Ian David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNADGE, Norman Keith 16 February 2007 - 1
LEWIS, Ian David 24 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 07 May 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2013
AD01 - Change of registered office address 17 February 2012
RESOLUTIONS - N/A 14 February 2012
4.70 - N/A 14 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
AA - Annual Accounts 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
RESOLUTIONS - N/A 16 March 2007
MEM/ARTS - N/A 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.