Company NameThe Satellite School Limited
Company StatusDissolved
Company Number02962514
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameGridlink Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Carolyn Eden Skilling
NationalityBritish
StatusClosed
Appointed01 April 2000(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address34 Loughborough Road
Quorn
Loughborough
Leicestershire
LE12 8DX
Director NameMr Spencer Hagard
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2018)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address396 Milton Road
Cambridge
Cambridgeshire
CB4 1SU
Director NameMrs Carolyn Eden Skilling
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 09 October 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Loughborough Road
Quorn
Loughborough
Leicestershire
LE12 8DX
Director NameMichael Andre Ringrose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleMicrobiologist
Correspondence AddressCasa Ringrose
Via Norova Barsotti 338
Ponte A Moriano
Lucca
55029
Director NameAlan James Tootill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2000)
RoleComputer Consultant
Correspondence AddressFrensham House
New Street
Honiton
Devon
EX14 8BZ
Secretary NameHazel Ringrose
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCasa Ringrose
Via Nurova Barsotti 338
Ponte Amoriano
Lucca
55029
Secretary NameChristine Tootill
NationalityBritish
StatusResigned
Appointed31 December 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressFrensham House New Street
Honiton
Devon
EX14 8BZ
Director NameLord Michael Dunlop Young Of Dartington
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleSociologist
Correspondence Address67 Gibson Square
Islington
London
N1 0RA
Secretary NameMark Joseph Peter Casserley
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1BB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2002
Turnover£139,353
Gross Profit£90,614
Net Worth£10,078
Current Liabilities£20,380

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2007Liquidators' statement of receipts and payments (6 pages)
11 September 2007Liquidators' statement of receipts and payments (6 pages)
11 September 2007Liquidators statement of receipts and payments (6 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators' statement of receipts and payments (5 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
23 January 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: redmans insolvency services parkville house 16 bridge street pinner middlesex (1 page)
6 August 2004Registered office changed on 06/08/04 from: redmans insolvency services parkville house 16 bridge street pinner middlesex (1 page)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Statement of affairs (5 pages)
22 January 2004Appointment of a voluntary liquidator (1 page)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Statement of affairs (5 pages)
22 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Registered office changed on 09/01/04 from: regus house herald way pegasus business park castle donington DE74 2TZ (1 page)
9 January 2004Registered office changed on 09/01/04 from: regus house herald way pegasus business park castle donington DE74 2TZ (1 page)
13 April 2003Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2003Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2003Registered office changed on 13/03/03 from: 18 victoria park square london E2 9PF (1 page)
13 March 2003Registered office changed on 13/03/03 from: 18 victoria park square london E2 9PF (1 page)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 September 2001Return made up to 26/08/01; full list of members (7 pages)
17 September 2001Return made up to 26/08/01; full list of members (7 pages)
20 April 2001Company name changed gridlink LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed gridlink LIMITED\certificate issued on 20/04/01 (2 pages)
20 September 2000Return made up to 26/08/00; full list of members (7 pages)
20 September 2000Return made up to 26/08/00; full list of members (7 pages)
18 August 2000Full accounts made up to 6 April 2000 (11 pages)
18 August 2000Full accounts made up to 6 April 2000 (11 pages)
18 August 2000Full accounts made up to 6 April 2000 (11 pages)
17 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
8 September 1999Return made up to 26/08/99; full list of members (5 pages)
8 September 1999Return made up to 26/08/99; full list of members (5 pages)
15 June 1999Full accounts made up to 31 January 1999 (10 pages)
15 June 1999Full accounts made up to 31 January 1999 (10 pages)
26 October 1998Full accounts made up to 31 January 1998 (10 pages)
26 October 1998Full accounts made up to 31 January 1998 (10 pages)
27 August 1998Return made up to 26/08/98; no change of members (4 pages)
27 August 1998Return made up to 26/08/98; no change of members (4 pages)
27 October 1997Return made up to 26/08/97; no change of members (4 pages)
27 October 1997Return made up to 26/08/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 January 1997 (10 pages)
29 April 1997Full accounts made up to 31 January 1997 (10 pages)
29 August 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 26/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Full accounts made up to 31 January 1996 (11 pages)
20 June 1996Full accounts made up to 31 January 1996 (11 pages)
20 June 1996Director resigned (1 page)
14 November 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)