Company NameChannel 1 Installations Limited
Company StatusDissolved
Company Number03335556
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameSaxonprint Limited

Directors

Director NameRichard Howard Shackleton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (closed 30 June 1998)
RoleCommunications Engineer
Correspondence Address22 Halford Drive
Mosston
Manchester
M40 0BP
Director NameTracy Elizabeth Shackleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (closed 30 June 1998)
RoleSecretary
Correspondence Address22 Halford Drive
Moston
Manchester
M40 0BP
Secretary NameTracy Elizabeth Shackleton
NationalityBritish
StatusClosed
Appointed04 April 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (closed 30 June 1998)
RoleSecretary
Correspondence Address22 Halford Drive
Moston
Manchester
M40 0BP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
11 June 1997Ad 13/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1997Director resigned (1 page)
9 April 1997Company name changed saxonprint LIMITED\certificate issued on 10/04/97 (2 pages)
18 March 1997Incorporation (16 pages)