Company NameSatellite & Aerials (Thetford) Limited
DirectorsJoanne Emma Perry and Michael Edward Perry
Company StatusDissolved
Company Number03821586
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJoanne Emma Perry
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleManager
Correspondence Address11 Shakespeare Way
Thetford
Norfolk
IP24 1UQ
Director NameMr Michael Edward Perry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleSatellite Installation
Country of ResidenceEngland
Correspondence Address11 Shakespeare Way
Thetford
Norfolk
IP24 1UQ
Secretary NameMr Michael Edward Perry
NationalityBritish
StatusCurrent
Appointed05 July 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleSatellite Installation
Country of ResidenceEngland
Correspondence Address11 Shakespeare Way
Thetford
Norfolk
IP24 1UQ
Secretary NameDavid George Rolph
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleAccountant
Correspondence Address7 Bracken Rise
Brandon
Suffolk
IP27 0SX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2002Statement of affairs (5 pages)
24 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2002Appointment of a voluntary liquidator (1 page)
3 September 2002Registered office changed on 03/09/02 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
13 September 2001Return made up to 09/08/01; full list of members (6 pages)
13 September 2001Ad 31/03/01--------- £ si 98@1 (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 1 faraday place thetford norfolk IP24 3RG (1 page)
5 July 2001Registered office changed on 05/07/01 from: 1 faraday place thetford norfolk IP24 3RG (1 page)
28 June 2001Registered office changed on 28/06/01 from: c/othain widbur rolph & co school house, market hill brandon suffolk IP27 0AA (1 page)
5 June 2001Secretary resigned (1 page)
5 September 2000Return made up to 09/08/00; full list of members (6 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
9 August 1999Incorporation (20 pages)