Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director Name | Mr Peter William Boyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Brunel Close Verwood Dorset BH31 6BA |
Director Name | Mr Steven David Morris |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brunel Close Ebblake Industrial Estate Verwood Dorset BH31 6BA |
Registered Address | 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 July 2020 | Liquidators' statement of receipts and payments to 8 May 2020 (16 pages) |
31 May 2019 | Registered office address changed from Unit 6 Brunel Close Ebblake Industrial Estate Verwood Dorset BH31 6BA to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 31 May 2019 (2 pages) |
30 May 2019 | Statement of affairs (8 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Change of details for Squad Asset Track Limited as a person with significant control on 21 March 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr John Richard Bullimore on 21 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Steven David Morris as a director on 7 March 2019 (1 page) |
26 November 2018 | Notification of Squad Asset Track Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2018 | Second filing of the annual return made up to 3 September 2015 (18 pages) |
13 November 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
12 November 2018 | Cessation of Peter William Boyd as a person with significant control on 6 April 2016 (1 page) |
12 November 2018 | Cessation of Steven David Morris as a person with significant control on 6 April 2016 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 May 2018 | Director's details changed for Mr John Richard Bullimore on 3 July 2017 (2 pages) |
9 May 2018 | Director's details changed for Mr Steven David Morris on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Steven David Morris as a person with significant control on 9 May 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 February 2015 | Appointment of Mr John Richard Bullimore as a director on 30 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Peter William Boyd as a director on 30 January 2015 (2 pages) |
20 February 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
20 February 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
20 February 2015 | Termination of appointment of Peter William Boyd as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr John Richard Bullimore as a director on 30 January 2015 (3 pages) |
12 November 2014 | Company name changed satare sp LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed satare sp LIMITED\certificate issued on 12/11/14
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|