Sale
Greater Manchester
Cheshire
M33 4BA
Director Name | Mr Leslie Eli Vigerstaff |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Broadhey Eaves Knoll Eaves Knoll New Mills Stockport Cheshire SK12 4DE |
Director Name | Philip Vigerstaff |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Gullane Close Macclesfield Cheshire SK10 2UY |
Director Name | Mr Gareth Neil Watts |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Secretary Name | Malcolm James McGhee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Walton Road Sale Greater Manchester Cheshire M33 4BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Northwest Teleport Centre Stockport Road West Stockport Cheshire SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (1 page) |
16 February 2005 | Return made up to 05/02/05; full list of members (9 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
30 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 April 2002 | Company name changed satvision broadband LIMITED\certificate issued on 03/04/02 (2 pages) |
13 February 2002 | Secretary resigned (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 February 2002 | Director resigned (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |