About

Registered Number: 03498681
Date of Incorporation: 26/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: 16 Hewitt Road, Ramsey, Harwich, Essex, CO12 5DZ

 

Samtrans Ltd was founded on 26 January 1998 and has its registered office in Harwich, it's status at Companies House is "Dissolved". The companies directors are listed as Branton, Julia Ruth, Fulcher, Susan Laureen Margaret, Eastwell, Matthew Lee, Fulcher, George Keith, Hall, Terence David, Samson, Adrian Peter, Samson, James Roper, Samson, Judith Clare in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWELL, Matthew Lee 29 February 2012 04 December 2018 1
FULCHER, George Keith 01 May 1998 15 November 2000 1
HALL, Terence David 31 January 2012 29 February 2012 1
SAMSON, Adrian Peter 01 May 2002 31 January 2012 1
SAMSON, James Roper 23 February 1998 01 May 1998 1
SAMSON, Judith Clare 26 January 1998 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BRANTON, Julia Ruth 11 February 1998 01 May 1998 1
FULCHER, Susan Laureen Margaret 01 May 1998 15 November 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
DISS16(SOAS) - N/A 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 28 December 2017
CS01 - N/A 26 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 13 December 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 08 March 2012
AD01 - Change of registered office address 08 March 2012
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AD01 - Change of registered office address 08 February 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 14 October 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
AA - Annual Accounts 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 05 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 10 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 05 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
CERTNM - Change of name certificate 02 February 1998
NEWINC - New incorporation documents 26 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.