Company NameIo Sat Limited
DirectorMalcolm John Baxter
Company StatusDissolved
Company Number02836852
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMargaret Baxter
NationalityBritish
StatusCurrent
Appointed24 March 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address23 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Director NameMr Malcolm John Baxter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(11 years, 8 months after company formation)
Appointment Duration19 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Director NameMargaret Baxter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Secretary NameMr Malcolm John Baxter
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Director NameSteven Paul Bailey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address16 Central Drive
Bramhall
Stockport
Cheshire
SK7 3JT
Director NameElizabeth Hind
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address10 Parkway
Cheadle Heath
Stockport
Cheshire
SK3 0PX
Director NameJohn Kevin Hind
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2004)
RoleDraughtsman
Correspondence Address10 Parkway
Stockport
Cheshire
SK3 0PX
Director NameJulian Inman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address49 Lavington Avenue
Cheadle
Cheshire
SK8 2HQ

Location

Registered AddressJohn Swift Building 19 Mason
Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69,468
Cash£9,971
Current Liabilities£36,260

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2006Dissolved (1 page)
3 July 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2005Statement of affairs (6 pages)
1 June 2005Registered office changed on 01/06/05 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (1 page)
31 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005Return made up to 16/07/04; full list of members (3 pages)
20 January 2005Registered office changed on 20/01/05 from: norbury chambers norbury street stockport cheshire SK1 3SH (1 page)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 September 2003Return made up to 16/07/03; full list of members (9 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Return made up to 16/07/01; full list of members (9 pages)
18 December 2002Return made up to 16/07/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 July 2001£ ic 900/800 19/06/01 £ sr 100@1=100 (1 page)
19 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 April 2001Director resigned (1 page)
24 July 2000Return made up to 16/07/00; full list of members (8 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 August 1999Return made up to 16/07/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 16/07/98; no change of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 August 1997Return made up to 16/07/97; full list of members (8 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Ad 07/04/97--------- £ si 400@1=400 £ ic 500/900 (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 16/07/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)