Company NameSatare Limited
Company StatusDissolved
Company Number08673202
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date7 April 2021 (3 years ago)
Previous NameSatare Sp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Richard Bullimore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pacific Court Pacific Road
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameMr Peter William Boyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 Brunel Close
Verwood
Dorset
BH31 6BA
Director NameMr Steven David Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brunel Close
Ebblake Industrial Estate
Verwood
Dorset
BH31 6BA

Location

Registered Address2 Pacific Court Pacific Road
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
21 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (16 pages)
31 May 2019Registered 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 2019Statement of affairs (8 pages)
30 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-09
(1 page)
30 May 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Change of details for Squad Asset Track Limited as a person with significant control on 21 March 2019 (2 pages)
1 April 2019Director's details changed for Mr John Richard Bullimore on 21 March 2019 (2 pages)
11 March 2019Termination of appointment of Steven David Morris as a director on 7 March 2019 (1 page)
26 November 2018Notification of Squad Asset Track Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Second filing of the annual return made up to 3 September 2015 (18 pages)
13 November 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
12 November 2018Cessation of Peter William Boyd as a person with significant control on 6 April 2016 (1 page)
12 November 2018Cessation of Steven David Morris as a person with significant control on 6 April 2016 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 May 2018Director's details changed for Mr John Richard Bullimore on 3 July 2017 (2 pages)
9 May 2018Director's details changed for Mr Steven David Morris on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr Steven David Morris as a person with significant control on 9 May 2018 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2018.
(5 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 February 2015Appointment of Mr John Richard Bullimore as a director on 30 January 2015 (3 pages)
20 February 2015Termination of appointment of Peter William Boyd as a director on 30 January 2015 (2 pages)
20 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
20 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
20 February 2015Termination of appointment of Peter William Boyd as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr John Richard Bullimore as a director on 30 January 2015 (3 pages)
12 November 2014Company name changed satare sp LIMITED\certificate issued on 12/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
12 November 2014Company name changed satare sp LIMITED\certificate issued on 12/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)