Company NameSatake UK Limited
Company StatusDissolved
Company Number02648503
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRobert Saturo Satake
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Correspondence Address2-30 Saijo-Nishzhonmachz
Higashi Hiroshima Shi 724
Japan
Foreign
Director NameToshihiko Satake
Date of BirthMay 1910 (Born 114 years ago)
NationalityJapanese
StatusCurrent
Appointed12 November 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Correspondence Address2-38 Saijo Nishihonmachi
Higashi-Hiroshima
Hiroshima
Japan
Director NameMrs Toshiko Satake
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusCurrent
Appointed12 November 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceJapan
Correspondence Address2-30 Saijo Nishihonmachi
Higashi-Hiroshima
Sh1 724
Director NameMr Robert Neville Butler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRupt Cottage 4 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr Bryan Colville McGee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Brook House
Chapel-En-Le-Frith
Stockport
Cheshire
SK12 6PU
Director NameMr Philip David McMahon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(2 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Secretary NameMr Philip David McMahon
NationalityBritish
StatusCurrent
Appointed06 March 1992(5 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Director NamePeter Jirou Iwakami
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(6 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RolePresident
Correspondence Address75 Gravel Lane
Wilmslow
Cheshire
SK9 6LS
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NamePeter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 December 1991)
RoleSolicitor
Correspondence Address76 Montgomery Street
Hove
BN3 5BE
Director NameNigel Mark Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 1991)
RoleTrainee Solicitor
Correspondence Address35 Vine Street
London
EC3N 2PX
Secretary NamePeter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed09 October 1991(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address76 Montgomery Street
Hove
BN3 5BE

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 February 2001Dissolved (1 page)
24 November 2000Liquidators statement of receipts and payments (5 pages)
24 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (6 pages)
2 December 1999Liquidators statement of receipts and payments (7 pages)
4 June 1999Liquidators statement of receipts and payments (25 pages)
22 June 1998Registered office changed on 22/06/98 from: P.O. Box 19 bird hall lane cheadle heath stockport, cheshire SK3 0RX (1 page)
26 May 1998Declaration of solvency (3 pages)
26 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 1998Authorisation of liquidators (1 page)
26 May 1998Appointment of a voluntary liquidator (1 page)
12 March 1998New director appointed (2 pages)
27 February 1998Court order to amend order 5/96 (4 pages)
2 January 1998Full accounts made up to 28 February 1997 (15 pages)
2 October 1997Return made up to 25/09/97; no change of members (6 pages)
16 October 1996Return made up to 25/09/96; full list of members (8 pages)
16 July 1996Full accounts made up to 3 March 1996 (17 pages)
14 May 1996Certificate of reduction of issued capital (1 page)
14 May 1996Reduction of iss capital and minute (oc) (3 pages)
1 December 1995Full accounts made up to 26 February 1995 (17 pages)
2 October 1995Return made up to 25/09/95; no change of members (6 pages)