Company NameNorth East Satellites Limited
Company StatusDissolved
Company Number04000078
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Secretary NameChester John Walker
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleSatelite Engineer
Country of ResidenceEngland
Correspondence Address14 Cornel Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7PT
Director NameMr Ian Martin Burr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleSatelite Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Edwins Avenue South
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9AX
Director NameChester John Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleSatelite Engineer
Country of ResidenceEngland
Correspondence Address14 Cornel Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7PT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenesat.com

Location

Registered Address3-5 Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

50 at £1Chester John Walker
50.00%
Ordinary
50 at £1Ian Martin Burr
50.00%
Ordinary

Financials

Year2014
Net Worth£7,214
Cash£12,437
Current Liabilities£11,577

Accounts

Latest Accounts30 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

26 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
18 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 30 May 2018 (2 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 November 2016Registered office address changed from 16 John Street Cullercoats North Shields Tyne and Wear NE30 4PL to 3-5 Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 16 John Street Cullercoats North Shields Tyne and Wear NE30 4PL to 3-5 Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 29 November 2016 (1 page)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 November 2015Termination of appointment of Ian Martin Burr as a director on 29 May 2015 (1 page)
17 November 2015Termination of appointment of Ian Martin Burr as a director on 29 May 2015 (1 page)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Unit 4. & 5 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US England on 7 January 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 July 2012Registered office address changed from Bapty House Front Street Benton Newcastle upon Tyne Tyne and Wear NE12 8AE on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Bapty House Front Street Benton Newcastle upon Tyne Tyne and Wear NE12 8AE on 11 July 2012 (1 page)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Chester John Walker on 1 October 2009 (2 pages)
5 July 2011Director's details changed for Chester John Walker on 1 October 2009 (2 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Chester John Walker on 1 October 2009 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 September 2009Registered office changed on 14/09/2009 from 83 station road forest hall newcastle upon tyne tyne & wear NE12 8AQ (1 page)
14 September 2009Director and secretary's change of particulars / chester walker / 15/06/2009 (1 page)
14 September 2009Director's change of particulars / ian burr / 15/06/2009 (1 page)
14 September 2009Director's change of particulars / ian burr / 15/06/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from 83 station road forest hall newcastle upon tyne tyne & wear NE12 8AQ (1 page)
14 September 2009Director and secretary's change of particulars / chester walker / 15/06/2009 (1 page)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 October 2008Return made up to 23/05/08; full list of members (4 pages)
14 October 2008Return made up to 23/05/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 23/05/07; full list of members (7 pages)
6 June 2007Return made up to 23/05/07; full list of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
11 November 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
11 November 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 June 2006Return made up to 23/05/06; full list of members (7 pages)
30 June 2006Return made up to 23/05/06; full list of members (7 pages)
22 February 2006Registered office changed on 22/02/06 from: 11 ringwood green newcastle upon tyne tyne & wear NE12 8DR (1 page)
22 February 2006Registered office changed on 22/02/06 from: 11 ringwood green newcastle upon tyne tyne & wear NE12 8DR (1 page)
29 September 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
26 July 2003Return made up to 23/05/03; full list of members (7 pages)
26 July 2003Return made up to 23/05/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
1 August 2002Return made up to 23/05/02; full list of members (7 pages)
1 August 2002Return made up to 23/05/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
22 June 2001Return made up to 23/05/01; full list of members (6 pages)
22 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 June 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
23 May 2000Incorporation (12 pages)
23 May 2000Incorporation (12 pages)