Company NameSatinzone Limited
Company StatusDissolved
Company Number02821182
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameTal Jaegerman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed25 June 1993(1 month after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleBusinessman
Correspondence Address47 Bar Cocva Street
Herzliya
Israel
Director NameMr John George Stevens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1994)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Secretary NameMr John George Stevens
NationalityBritish
StatusResigned
Appointed25 June 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1994)
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Director NameErnest Starkey Greenhalgh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Correspondence Address5 Winton Green
Lostock
Bolton
Lancashire
BL6 4JQ
Secretary NameStephen Ernest Greenhalgh
NationalityBritish
StatusResigned
Appointed12 August 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressFirtrees
49 Wilson Fold Avenue Lostock
Bolton
Lancashire
BL6 4LS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 1997Receiver's abstract of receipts and payments (2 pages)
30 December 1997Receiver's abstract of receipts and payments (2 pages)
29 December 1997Receiver ceasing to act (2 pages)
29 December 1997Receiver ceasing to act (2 pages)
17 July 1997Receiver's abstract of receipts and payments (3 pages)
17 July 1997Receiver's abstract of receipts and payments (3 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
26 September 1996Administrative Receiver's report (4 pages)
26 September 1996Administrative Receiver's report (4 pages)
1 August 1996Appointment of receiver/manager (1 page)
1 August 1996Appointment of receiver/manager (1 page)
22 July 1996Registered office changed on 22/07/96 from: warth park warth road bury lancashire BL9 9NB (1 page)
22 July 1996Registered office changed on 22/07/96 from: warth park warth road bury lancashire BL9 9NB (1 page)
9 July 1996Appointment of receiver/manager (1 page)
9 July 1996Appointment of receiver/manager (1 page)
22 May 1996Return made up to 25/05/96; no change of members (4 pages)
22 May 1996Return made up to 25/05/96; no change of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: unit 5 dale industrial estate dale st radcliffe manchester (1 page)
17 January 1996Registered office changed on 17/01/96 from: unit 5 dale industrial estate dale st radcliffe manchester (1 page)
26 May 1995Return made up to 25/05/95; no change of members (4 pages)
26 May 1995Return made up to 25/05/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
18 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)