Company NameSatvision Public Limited Company
Company StatusDissolved
Company Number02649762
CategoryPublic Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)
Dissolution Date16 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Leslie Eli Vigerstaff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Broadhey Eaves Knoll
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director NamePatricia Ann Vigerstaff
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(same day as company formation)
RoleDirector / Secretary
Correspondence Address5 Broadhey View
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Secretary NamePatricia Ann Vigerstaff
NationalityBritish
StatusClosed
Appointed27 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Broadhey View
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director NameMalcolm James McGhee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 16 June 2010)
RoleCompany Director
Correspondence Address70 Walton Road
Sale
Greater Manchester
Cheshire
M33 4BA
Director NameGareth Neil Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NamePhilip Austin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address21 Tenement Lane
Bramhall
Cheshire
SK7 3JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Northwest Teleport Centre
Stockport Road West
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2014
Turnover£3,124,679
Gross Profit£1,084,413
Net Worth£284,035
Cash£310,806
Current Liabilities£995,866

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2010Final Gazette dissolved following liquidation (1 page)
16 March 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
16 March 2010Return of final meeting in a creditors' voluntary winding up (6 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (9 pages)
12 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (9 pages)
12 February 2010Liquidators statement of receipts and payments to 4 February 2010 (9 pages)
10 August 2009Liquidators statement of receipts and payments to 4 August 2009 (7 pages)
10 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (7 pages)
10 August 2009Liquidators statement of receipts and payments to 4 August 2009 (7 pages)
10 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 4 August 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
28 February 2007Statement of affairs (12 pages)
28 February 2007Statement of affairs (12 pages)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Appointment of a voluntary liquidator (1 page)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
6 October 2006Return made up to 27/09/06; full list of members (9 pages)
6 October 2006Return made up to 27/09/06; full list of members (9 pages)
28 October 2005Full accounts made up to 31 March 2005 (20 pages)
28 October 2005Full accounts made up to 31 March 2005 (20 pages)
3 October 2005Return made up to 27/09/05; full list of members (9 pages)
3 October 2005Return made up to 27/09/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 March 2004 (23 pages)
2 November 2004Full accounts made up to 31 March 2004 (23 pages)
4 October 2004Return made up to 27/09/04; full list of members (9 pages)
4 October 2004Return made up to 27/09/04; full list of members (9 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (22 pages)
15 October 2003Full accounts made up to 31 March 2003 (22 pages)
7 October 2003Return made up to 27/09/03; full list of members (9 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Return made up to 27/09/02; full list of members (9 pages)
3 October 2002Return made up to 27/09/02; full list of members (9 pages)
20 August 2002Full accounts made up to 31 March 2002 (23 pages)
20 August 2002Full accounts made up to 31 March 2002 (23 pages)
4 October 2001Return made up to 27/09/01; full list of members (8 pages)
4 October 2001Return made up to 27/09/01; full list of members (8 pages)
2 October 2001Full accounts made up to 31 March 2001 (21 pages)
2 October 2001Full accounts made up to 31 March 2001 (21 pages)
22 January 2001Ad 15/01/01--------- £ si 47500@1=47500 £ ic 52500/100000 (2 pages)
22 January 2001Ad 15/01/01--------- £ si 47500@1=47500 £ ic 52500/100000 (2 pages)
29 September 2000Return made up to 27/09/00; full list of members (9 pages)
29 September 2000Return made up to 27/09/00; full list of members (9 pages)
28 September 2000Full accounts made up to 31 March 2000 (20 pages)
28 September 2000Full accounts made up to 31 March 2000 (20 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
28 October 1999Ad 18/09/99--------- £ si 25000@1 (2 pages)
28 October 1999Ad 18/09/99--------- £ si 25000@1 (2 pages)
30 September 1999Full accounts made up to 31 March 1999 (19 pages)
30 September 1999Full accounts made up to 31 March 1999 (19 pages)
27 September 1999Return made up to 27/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Return made up to 27/09/99; full list of members (8 pages)
19 May 1999Ad 01/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
19 May 1999Ad 01/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
2 October 1998Return made up to 27/09/98; full list of members (6 pages)
2 October 1998Return made up to 27/09/98; full list of members (6 pages)
10 August 1998Full accounts made up to 31 March 1998 (18 pages)
10 August 1998Full accounts made up to 31 March 1998 (18 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
22 October 1997Balance Sheet (1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Application for reregistration from private to PLC (1 page)
22 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 October 1997Auditor's report (1 page)
22 October 1997Balance Sheet (1 page)
22 October 1997Declaration on reregistration from private to PLC (1 page)
22 October 1997Auditor's statement (1 page)
22 October 1997Re-registration of Memorandum and Articles (8 pages)
22 October 1997Re-registration of Memorandum and Articles (8 pages)
22 October 1997Auditor's statement (1 page)
22 October 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 October 1997Declaration on reregistration from private to PLC (1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Auditor's report (1 page)
22 October 1997Application for reregistration from private to PLC (1 page)
7 October 1997Return made up to 27/09/97; no change of members (4 pages)
7 October 1997Return made up to 27/09/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages)
4 August 1997Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (3 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 November 1996Return made up to 27/09/96; full list of members (6 pages)
4 November 1996Return made up to 27/09/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1996Registered office changed on 24/01/96 from: 365 london road hazel grove stockport SK7 6AA (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Registered office changed on 24/01/96 from: 365 london road hazel grove stockport SK7 6AA (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Return made up to 27/09/95; full list of members (6 pages)
30 January 1995Ad 15/12/94--------- £ si 900@1=900 £ ic 2/902 (2 pages)
30 January 1995Ad 15/12/94--------- £ si 900@1=900 £ ic 2/902 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 October 1992Return made up to 27/09/92; full list of members (6 pages)
30 October 1992Return made up to 27/09/92; full list of members (6 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)