Egerton
Malpas
Cheshire
SY14 8AN
Wales
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2012) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2012) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | eusatellitesystems.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £7,423 |
Cash | £23,941 |
Current Liabilities | £84,092 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
17 December 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 17 December 2014 (2 pages) |
15 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of affairs with form 4.19 (8 pages) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
12 December 2014 | Statement of affairs with form 4.19 (8 pages) |
12 December 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Hcs Secretarial Limited as a secretary (4 pages) |
26 April 2012 | Termination of appointment of Hcs Secretarial Limited as a secretary (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Director's details changed for Christopher Mcnally on 28 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Mcnally on 28 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Hcs Secretarial Limited on 28 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Hcs Secretarial Limited on 28 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | Return made up to 29/04/08; full list of members (3 pages) |
4 February 2009 | Return made up to 29/04/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 July 2007 | Return made up to 29/04/07; no change of members (6 pages) |
6 July 2007 | Return made up to 29/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
10 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (6 pages) |
29 April 2005 | Incorporation (6 pages) |