Broadway
Salford Quays
Manchester
M50 2UE
Director Name | Mrs Kay Ellen Neild |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2017(15 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Secretary Name | Kay Neild |
---|---|
Status | Closed |
Appointed | 04 April 2017(15 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | David Ian Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2002) |
Role | Sales Manager |
Correspondence Address | 26 Mayfield Avenue Ilkley West Yorkshire LS29 8LF |
Director Name | Ian Asquith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 days after company formation) |
Appointment Duration | 15 years (resigned 04 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW |
Director Name | Dr Stephen Lockwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 days after company formation) |
Appointment Duration | 15 years (resigned 04 April 2017) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Mews Ladyhouse Lane Berrybrow Huddersfield West Yorkshire HD4 7QE |
Secretary Name | David Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 May 2002) |
Role | Sales Manager |
Correspondence Address | 26 Mayfield Avenue Ilkley West Yorkshire LS29 8LF |
Secretary Name | Mrs Barbara Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2007) |
Role | Secretary |
Correspondence Address | 65 Hall Royd Walk Silkstone Common Barnsley South Yorkshire S75 4QB |
Secretary Name | Ian Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 April 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | youtrack.com |
---|---|
Email address | [email protected] |
Telephone | 01226 388157 |
Telephone region | Barnsley |
Registered Address | 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
80 at £1 | Ian Asquith 80.00% Ordinary |
---|---|
20 at £1 | Stephen Lockwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,117 |
Cash | £2,658 |
Current Liabilities | £65,724 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 October 2002 | Delivered on: 15 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
6 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Ian Asquith as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Stephen Lockwood as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Ian Asquith as a secretary on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Ian Asquith as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Kay Neild as a secretary on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Glen Mullins as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mrs Kay Ellen Neild as a director on 4 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from 11 Fountain Parade Mapplewell Barnsley South Yorkshire S75 6JW to 510 Metroplex Business Park Broadway Salford Quays Manchester M50 2UE on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Glen Mullins as a director on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Ian Asquith as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Mrs Kay Ellen Neild as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Kay Neild as a secretary on 4 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Stephen Lockwood as a director on 4 April 2017 (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
3 April 2017 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Secretary's details changed for Ian Asquith on 27 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Ian Asquith on 27 March 2012 (1 page) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Ian Asquith on 27 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Ian Asquith on 27 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Company name changed orbital communications LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Company name changed orbital communications LIMITED\certificate issued on 29/11/11
|
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Ian Asquith on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Ian Asquith on 2 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Stephen Lockwood on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Ian Asquith on 2 October 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members
|
13 May 2004 | Return made up to 27/03/04; full list of members
|
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 10/12/03 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 10/12/03 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page) |
5 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 wakefield road mapplewell barnsley south yorkshire S75 6JY (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 44 wakefield road mapplewell barnsley south yorkshire S75 6JY (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (15 pages) |
27 March 2002 | Incorporation (15 pages) |