AERIAL & SATELLITE SERVICES LTD

Register to unlock more data on OkredoRegister

AERIAL & SATELLITE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04097234

Incorporation date

25/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

6th Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon16/01/2017
Final Gazette dissolved following liquidation
dot icon16/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-07-28
dot icon14/07/2015
Registered office address changed from 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2015-07-15
dot icon05/08/2014
Registered office address changed from C/O C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF to 20 Chapel Street Liverpool L3 9AG on 2014-08-06
dot icon03/08/2014
Appointment of a voluntary liquidator
dot icon03/08/2014
Restoration by order of the court
dot icon26/06/2013
Final Gazette dissolved following liquidation
dot icon26/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/02/2012
Registered office address changed from Digital House Waterloo Road Widnes Cheshire WA8 0QR on 2012-02-02
dot icon31/01/2012
Appointment of a voluntary liquidator
dot icon31/01/2012
Statement of affairs with form 4.19
dot icon31/01/2012
Resolutions
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/11/2009
Director's details changed for Stephen Pye on 2009-10-26
dot icon10/11/2009
Director's details changed for Marie Catherine Antrobus on 2009-10-26
dot icon10/11/2009
Director's details changed for Paul Thomas Antrobus on 2009-10-26
dot icon10/11/2009
Director's details changed for Philip John Hall on 2009-10-26
dot icon10/11/2009
Director's details changed for Raymond Musker on 2009-10-26
dot icon02/08/2009
Registered office changed on 03/08/2009 from aston dane house waterloo road widnes cheshire WA8 0QR
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 26/10/08; full list of members
dot icon11/11/2008
Registered office changed on 12/11/2008 from aston daen house waterloo road widnes cheshire WA8 0QR
dot icon11/11/2008
Director's change of particulars / raymond musker / 26/09/2008
dot icon06/10/2008
Registered office changed on 07/10/2008 from st michaels house hale road widnes cheshire WA8 8XL
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon11/11/2007
Return made up to 26/10/07; full list of members
dot icon08/05/2007
Ad 16/04/07--------- £ si 90@1=90 £ ic 10/100
dot icon28/04/2007
Accounts for a small company made up to 2006-10-31
dot icon26/04/2007
Miscellaneous
dot icon25/04/2007
New director appointed
dot icon16/11/2006
Return made up to 26/10/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 26/10/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/10/2004
Return made up to 26/10/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-10-31
dot icon10/11/2003
Return made up to 26/10/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon26/02/2003
Particulars of mortgage/charge
dot icon17/10/2002
Return made up to 26/10/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-10-31
dot icon15/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
Return made up to 26/10/01; full list of members
dot icon18/03/2001
New director appointed
dot icon01/02/2001
Ad 14/12/00--------- £ si 9@1=9 £ ic 1/10
dot icon17/12/2000
Secretary resigned
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New secretary appointed;new director appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Registered office changed on 18/12/00 from: suite 30353 72 new bond street london W15 1RR
dot icon05/11/2000
Director resigned
dot icon30/10/2000
Certificate of change of name
dot icon30/10/2000
Registered office changed on 31/10/00 from: st. Michaels house hale road windes cheshire WA8 8XL
dot icon25/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musker, Raymond
Director
14/03/2007 - Present
7
FIRST SECRETARIES LIMITED
Nominee Secretary
25/10/2000 - 16/11/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
25/10/2000 - 25/10/2000
5474
Mrs Marie Catherine Antrobus
Director
13/12/2000 - Present
6
Mr Paul Thomas Antrobus
Director
25/10/2000 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AERIAL & SATELLITE SERVICES LTD

AERIAL & SATELLITE SERVICES LTD is an(a) Dissolved company incorporated on 25/10/2000 with the registered office located at 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AERIAL & SATELLITE SERVICES LTD?

toggle

AERIAL & SATELLITE SERVICES LTD is currently Dissolved. It was registered on 25/10/2000 and dissolved on 16/01/2017.

Where is AERIAL & SATELLITE SERVICES LTD located?

toggle

AERIAL & SATELLITE SERVICES LTD is registered at 6th Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does AERIAL & SATELLITE SERVICES LTD do?

toggle

AERIAL & SATELLITE SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AERIAL & SATELLITE SERVICES LTD?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved following liquidation.