Company NameSatellite Showcase Limited
Company StatusDissolved
Company Number03979642
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameKim Banks
NationalityBritish
StatusClosed
Appointed02 July 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 28 September 2011)
RoleCompany Director
Correspondence AddressRisedale
11 Hillcrest Drive Townville
Castleford
West Yorkshire
WF10 3QN
Director NameMr Stephen John Banks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRisedale
11 Hillcrest Drive Townville
Castleford
West Yorkshire
WF10 3QN
Director NameMichael Senior
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Hacking Lane
South Elmsall
Pontefract
West Yorkshire
WF9 2SU
Secretary NameMr Stephen John Banks
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRisedale
11 Hillcrest Drive Townville
Castleford
West Yorkshire
WF10 3QN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,126
Cash£477
Current Liabilities£259,824

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 11 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
17 May 2011Termination of appointment of Stephen Banks as a director (2 pages)
17 May 2011Termination of appointment of Stephen Banks as a director (2 pages)
17 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
17 November 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators' statement of receipts and payments (5 pages)
29 May 2007Liquidators' statement of receipts and payments (5 pages)
30 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2006Statement of affairs (15 pages)
30 May 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Statement of affairs (15 pages)
27 April 2006Registered office changed on 27/04/06 from: unit 4 ashley estate carr wood road castleford west yorkshire WF10 4SR (1 page)
27 April 2006Registered office changed on 27/04/06 from: unit 4 ashley estate carr wood road castleford west yorkshire WF10 4SR (1 page)
10 September 2005Particulars of mortgage/charge (4 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
25 August 2005Return made up to 28/07/05; full list of members (2 pages)
25 August 2005Return made up to 28/07/05; full list of members (2 pages)
15 August 2005Return made up to 25/04/05; full list of members (2 pages)
15 August 2005Return made up to 25/04/05; full list of members (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
29 April 2004Return made up to 25/04/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 25/04/03; no change of members (4 pages)
22 May 2003Return made up to 25/04/03; no change of members (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Return made up to 25/04/01; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 6 beancroft road castleford west yorkshire WF10 5BW (1 page)
19 September 2000Registered office changed on 19/09/00 from: 6 beancroft road castleford west yorkshire WF10 5BW (1 page)
29 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 June 2000Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 June 2000Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
25 April 2000Incorporation (18 pages)