Company NameSatellite Business Solutions Limited
Company StatusDissolved
Company Number02922885
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Marcus Vernon Black
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 20 June 2000)
RoleCompany Director
Correspondence AddressRicebridge Farm Flanchford Road
Reigate
Surrey
RH2 8QZ
Secretary NameGeorge Marcus Vernon Black
NationalityBritish
StatusClosed
Appointed05 June 1996(2 years, 1 month after company formation)
Appointment Duration4 years (closed 20 June 2000)
RoleCompany Director
Correspondence AddressRicebridge Farm Flanchford Road
Reigate
Surrey
RH2 8QZ
Director NamePaul John Jesse Doe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address14 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NameDavid Peter Vincent
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Pines
Churchend
Sherfield-On-Lodden
Hampshire
RG27 0JB
Secretary NamePaul John Jesse Doe
NationalityBritish
StatusResigned
Appointed09 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1996)
RoleChartered Accountant
Correspondence Address14 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NameJames Hillary Aarvold
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1999)
RoleConsultant
Correspondence AddressFoxbury Crabtree Cottages
Crabtree Lane Westhumble
Dorking
Surrey
RH5 6BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000Director resigned (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
16 May 1999Director resigned (1 page)
5 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 June 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
11 June 1996Return made up to 26/04/96; no change of members (4 pages)
14 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Return made up to 26/04/95; full list of members (6 pages)