Swinley
Wigan
Lancashire
WN1 2BY
Secretary Name | Anthony Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 2 St Michaels Court Swinley Wigan Lancashire WN1 2BY |
Director Name | Mr Barrie Peter Jones |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Systems Analyst |
Correspondence Address | 7 Romsley Close Gorton Manchester M12 5PF |
Director Name | Mrs Hilary Lesley Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Student Nurse |
Correspondence Address | 7 Romsley Close Gorton Manchester M12 5PF |
Secretary Name | Mr Barrie Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 7 Romsley Close Gorton Manchester M12 5PF |
Director Name | Mr Paul Birchall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pemberton Road Winstanley Wigan Lancashire WN3 6DB |
Secretary Name | Veronica Claire Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 4 Yewdale Shevington Wigan Lancashire WN6 8DE |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 66b Bank Top Roby Mill Upholland Wigan Lancashire WN8 0QF |
Director Name | Veronica Claire Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1997) |
Role | Co Secretary |
Correspondence Address | 4 Yewdale Shevington Wigan Lancashire WN6 8DE |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1999 | Receiver ceasing to act (1 page) |
14 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1998 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
20 November 1998 | Administrative Receiver's report (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: technology house the galleries wigan lancashire WN1 1AL (1 page) |
19 August 1998 | Appointment of receiver/manager (1 page) |
5 June 1998 | Director 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 1997 | Resolutions
|
17 July 1997 | Ad 10/07/97--------- £ si 200@1=200 £ ic 196613/196813 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
2 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
22 January 1997 | Registered 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 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Memorandum and Articles of Association (29 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Ad 16/10/96--------- £ si 165613@1=165613 £ ic 31000/196613 (2 pages) |
11 June 1996 | Return made up to 01/05/96; full list of members
|
21 April 1996 | Memorandum and Articles of Association (16 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Memorandum and Articles of Association (8 pages) |
19 April 1996 | Ad 28/03/96--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
2 April 1996 | Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 January 1996 | £ nc 100/1000000 05/01/96 (1 page) |
10 January 1996 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
23 November 1995 | Company name changed satcomm LIMITED\certificate issued on 24/11/95 (4 pages) |
20 November 1995 | Return made up to 01/05/95; no change of members (6 pages) |
15 November 1995 | New secretary appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 st michaels court wigan lancashire WN1 2BY (1 page) |