Company NameSaturn Presentation Systems Limited
DirectorAnthony Evans
Company StatusDissolved
Company Number02726502
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleBusiness Consulltant
Correspondence Address2 St Michaels Court
Swinley
Wigan
Lancashire
WN1 2BY
Secretary NameAnthony Evans
NationalityBritish
StatusCurrent
Appointed10 July 1997(5 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address2 St Michaels Court
Swinley
Wigan
Lancashire
WN1 2BY
Director NameMichael John Hardiman
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1992(1 week, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1993)
RoleBusiness Consultant
Correspondence Address29 Malham Avenue
Wigan
Lancashire
WN3 5PR
Director NameVeronica Claire Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1995)
RoleBusiness Consultant
Correspondence Address4 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE
Director NameVeronica Claire Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1995)
RoleBusiness Consultant
Correspondence Address4 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE
Director NameMr Paul Birchall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1998)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address144 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DB
Secretary NameMr Paul Birchall
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1995)
RoleComputer Consultant
Correspondence Address4 Carr Mill Road
Billinge
Wigan
Lancashire
WN5 7TW
Director NameMr Vincent Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 1997)
RoleCompany Director
Correspondence Address66b Bank Top Roby Mill
Upholland
Wigan
Lancashire
WN8 0QF
Secretary NameVeronica Claire Jones
NationalityBritish
StatusResigned
Appointed09 November 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1997)
RoleCompany Director
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 ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Completion of winding up (1 page)
28 July 1999Receiver ceasing to act (1 page)
28 July 1999Receiver's abstract of receipts and payments (2 pages)
30 December 1998Administrative Receiver's report (16 pages)
24 December 1998Statement of Affairs in administrative receivership following report to creditors (30 pages)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
14 August 1998Registered office changed on 14/08/98 from: technology house the galleries wigan lancashire WN1 1AL (1 page)
12 August 1998Appointment of receiver/manager (1 page)
5 June 1998Director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
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)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
12 November 1996Director's particulars changed (1 page)
4 July 1996Return made up to 26/06/96; full list of members (6 pages)
2 April 1996Ad 21/01/93--------- £ si 50@1 (2 pages)
2 April 1996Ad 05/08/92--------- £ si 49@1 (2 pages)
2 April 1996Ad 19/12/92--------- £ si 50@1 (2 pages)
2 April 1996Ad 21/03/96--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
2 April 1996Ad 07/10/92--------- £ si 149@1 (2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996£ nc 10000/1000000 05/01/96 (1 page)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
22 December 1995New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995New director appointed (2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)