Company NameSatterley Limited
Company StatusDissolved
Company Number01581995
CategoryPrivate Limited Company
Incorporation Date21 August 1981(42 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMrs Pauline Alcock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleHousewife/Director
Correspondence Address28 Delf Street
Sandwich
Kent
CT13 9HB
Director NameMr Robert Arthur Alcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RolePharmacist
Correspondence Address28 Delf Street
Sandwich
Kent
CT13 9HB
Secretary NameRobert Brian Staples
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressTown Hall Chambers
148 High Street
Herne Bay
Kent
CT6 5NW
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed02 October 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed02 October 1995(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 June 2006Director's particulars changed (1 page)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New secretary appointed;new director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 April 2005Return made up to 17/04/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 May 2004Return made up to 17/04/04; full list of members (6 pages)
16 May 2003Return made up to 17/04/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 April 2002Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
17 April 2002Return made up to 17/04/02; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 May 2000Return made up to 17/04/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 April 1999Return made up to 17/04/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 May 1998Return made up to 17/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Return made up to 17/04/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Return made up to 17/04/96; full list of members (6 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Registered office changed on 12/10/95 from: town hall chambers 148 high street herne bay kent CT6 5NW (1 page)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
13 June 1995Return made up to 17/04/95; change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (11 pages)
22 June 1983Accounts made up to 31 December 1982 (11 pages)