Company NameSatellite And Aerials (UK) Limited
DirectorJill Perry
Company StatusDissolved
Company Number02980006
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJill Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Shakespeare Way
Thetford
Norfolk
IP24 1UQ
Secretary NameMr Graham Parker Lowe
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage The Street
Bridgham
Norwich
Norfolk
NR16 2RS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 February 2004Dissolved (1 page)
10 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (6 pages)
26 January 2001Liquidators statement of receipts and payments (5 pages)
3 February 2000Statement of affairs (9 pages)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 February 2000Appointment of a voluntary liquidator (2 pages)
20 January 2000Registered office changed on 20/01/00 from: unit 20 telford way thetford norfolk IP24 1HU (1 page)
12 March 1999Registered office changed on 12/03/99 from: 8 new court business park wimbledon avenue brandon suffolk IP27 0NZ (1 page)
2 December 1998Return made up to 18/10/98; no change of members (4 pages)
2 December 1998Accounts made up to 31 October 1997 (11 pages)
18 September 1998Accounts made up to 31 October 1996 (11 pages)
13 July 1998Return made up to 18/10/97; full list of members (6 pages)
21 April 1998Strike-off action suspended (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
6 April 1997Accounts made up to 31 October 1995 (10 pages)
6 April 1997Return made up to 18/10/96; no change of members (4 pages)
18 January 1996Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 18/01/96
(6 pages)