Carlisle
Cumbria
CA3 9ER
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 January 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glenburn Fenton, How Mill Carlisle Cumbria CA8 9JZ |
Director Name | Miss Kim Elizabeth Greenway |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Johannes Hermannes Blok |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 August 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 1998) |
Role | Managing Director |
Correspondence Address | 67 Backchurch Lane London E1 |
Secretary Name | Anna Maria Wilhelmina Tieleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 67 Backchurch Lane London E1 |
Director Name | Malcolm Buchan Davidson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kandy Cottage Hillyfields Winscombe Avon BS25 1PH |
Director Name | Mr John Ernest Ely |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood House 247 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Clive Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Tynemouth Tyne & Wear NE30 4JP |
Director Name | John Temperley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hastings Avenue Whitley Bay Tyne & Wear NE26 4AF |
Secretary Name | Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | 17 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | And Group Plc Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
2 at £1 | Broadband Satellite Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 February 2016 | Company name changed satcom global leasing LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed satcom global leasing LIMITED\certificate issued on 09/02/16
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Company name changed vasjude LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Company name changed vasjude LIMITED\certificate issued on 13/08/14
|
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page) |
2 December 2013 | Termination of appointment of John Ernest Ely as a director on 11 October 2013 (1 page) |
2 December 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o a n d PLC tanners bank north shields tyne & wear NE30 1JH (1 page) |
27 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o a n d PLC tanners bank north shields tyne & wear NE30 1JH (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
21 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
10 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
4 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o a n d group PLC tanners bank,north shields tyne & wear NE30 1JH (1 page) |
4 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o a n d group PLC tanners bank,north shields tyne & wear NE30 1JH (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members (8 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
19 December 1999 | Registered office changed on 19/12/99 from: 32 the ivory house st katherine by the tower london E1 94T (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 32 the ivory house st katherine by the tower london E1 94T (1 page) |
1 December 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 December 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 August 1999 | Return made up to 14/08/99; no change of members
|
27 August 1999 | Return made up to 14/08/99; no change of members
|
17 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
8 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
8 September 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 August 1996 | Return made up to 16/08/96; full list of members
|
30 August 1996 | Return made up to 16/08/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 October 1995 | Return made up to 16/08/95; no change of members (4 pages) |
18 October 1995 | Return made up to 16/08/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
25 August 1993 | Company name changed\certificate issued on 25/08/93 (2 pages) |
25 August 1993 | Company name changed\certificate issued on 25/08/93 (2 pages) |
16 August 1993 | Incorporation (19 pages) |
16 August 1993 | Incorporation (19 pages) |