Company NameSatellites International Limited
Company StatusDissolved
Company Number01748897
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf John Leonard Culhane
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2000)
RoleUniversity Professor
Correspondence Address24 Warnham Road
Horsham
West Sussex
RH12 2QU
Director NameDr Horace King Keung Ngan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address7 Wilton Mews
London
Director NameMr Anthony Kim Ward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sherwood Farm
Sutton Wick Lane Drayton
Abingdon
Oxfordshire
OX14 4HH
Director NameAlan William Whittaker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2000)
RoleCompany Director
Correspondence AddressMilford House Bath Road
Speen
Newbury
Berkshire
RG13 1RG
Secretary NameMrs Joan Ellen Holloway
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address102 London Road
Whitchurch
Hampshire
RG28 7LT
Director NameRaymond Brooke
Date of BirthJuly 1933 (Born 90 years ago)
NationalityGurnsey
StatusClosed
Appointed25 July 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence AddressLe Rouvets Villa
Rouvets Road
Vale
Guernsey
Channel
Director NameMr Nigel John Webber
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleInvestment Director
Correspondence Address1 Dover Park Drive
Roehampton
London
SW15 5BT
Director NameLeonard Bertram Whittaker
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressWoodhill House
Woodhill Send
Woking
Surrey
GU23 7JP

Location

Registered AddressBegbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
23 September 1999Receiver's abstract of receipts and payments (3 pages)
22 September 1999Receiver ceasing to act (1 page)
9 June 1999Receiver's abstract of receipts and payments (4 pages)
22 June 1998Receiver's abstract of receipts and payments (2 pages)
4 June 1997Receiver's abstract of receipts and payments (4 pages)
16 May 1997Statement of Affairs in administrative receivership following report to creditors (15 pages)
12 August 1996Administrative Receiver's report (13 pages)
6 June 1996Registered office changed on 06/06/96 from: the paddock hambridge road newbury berkshire RG14 5TQ (1 page)
29 May 1996Appointment of receiver/manager (1 page)
15 February 1996Ad 07/12/93--------- £ si [email protected] (2 pages)
15 February 1996Ad 31/08/95--------- £ si [email protected] (2 pages)
15 February 1996Ad 07/12/93--------- £ si [email protected] (2 pages)
23 January 1996S-div 07/12/93 (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1996Nc inc already adjusted 07/12/93 (1 page)
29 November 1995Return made up to 02/11/95; full list of members (8 pages)
16 August 1995New director appointed (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
7 March 1995Director resigned (2 pages)