Company NameSaturn It Limited
Company StatusDissolved
Company Number02435515
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSatcomm Limited

Business Activity

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

Directors

Director NameAnthony Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2000)
RoleFinancial Consultant
Correspondence Address2 St Michaels Court
Swinley
Wigan
Lancashire
WN1 2BY
Secretary NameAnthony Evans
NationalityBritish
StatusClosed
Appointed10 July 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 St Michaels Court
Swinley
Wigan
Lancashire
WN1 2BY
Director NameMr Barrie Peter Jones
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleSystems Analyst
Correspondence Address7 Romsley Close
Gorton
Manchester
M12 5PF
Director NameMrs Hilary Lesley Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleStudent Nurse
Correspondence Address7 Romsley Close
Gorton
Manchester
M12 5PF
Secretary NameMr Barrie Peter Jones
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address7 Romsley Close
Gorton
Manchester
M12 5PF
Director NameMr Paul Birchall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DB
Secretary NameVeronica Claire Jones
NationalityBritish
StatusResigned
Appointed06 September 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address4 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE
Director NameMr Vincent Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address66b Bank Top Roby Mill
Upholland
Wigan
Lancashire
WN8 0QF
Director NameVeronica Claire Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1997)
RoleCo Secretary
Correspondence Address4 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
14 April 1999Receiver ceasing to act (1 page)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
24 December 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
20 November 1998Administrative Receiver's report (7 pages)
21 August 1998Registered office changed on 21/08/98 from: technology house the galleries wigan lancashire WN1 1AL (1 page)
19 August 1998Appointment of receiver/manager (1 page)
5 June 1998Director resigned (1 page)
11 August 1997£ ic 196813/196613 10/07/97 £ sr 200@1=200 (1 page)
17 July 1997£ nc 1000000/1000200 10/07/97 (1 page)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
17 July 1997Ad 10/07/97--------- £ si 200@1=200 £ ic 196613/196813 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
2 May 1997Return made up to 01/05/97; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: c/o lowe towler latham royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
3 December 1996Full group accounts made up to 31 March 1996 (13 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Director's particulars changed (1 page)
5 November 1996Memorandum and Articles of Association (29 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 November 1996Ad 16/10/96--------- £ si 165613@1=165613 £ ic 31000/196613 (2 pages)
11 June 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/96
(6 pages)
21 April 1996Memorandum and Articles of Association (16 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 April 1996Memorandum and Articles of Association (8 pages)
19 April 1996Ad 28/03/96--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
2 April 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996£ nc 100/1000000 05/01/96 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
23 November 1995Company name changed satcomm LIMITED\certificate issued on 24/11/95 (4 pages)
20 November 1995Return made up to 01/05/95; no change of members (6 pages)
15 November 1995New secretary appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 2 st michaels court wigan lancashire WN1 2BY (1 page)