ANITE TELECOMS LIMITED

Register to unlock more data on OkredoRegister

ANITE TELECOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01721900

Incorporation date

10/05/1983

Size

Dormant

Contacts

Registered address

Registered address

Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1983)
dot icon18/10/2023
Final Gazette dissolved following liquidation
dot icon18/07/2023
Return of final meeting in a members' voluntary winding up
dot icon22/06/2022
Registered office address changed from Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-06-22
dot icon21/06/2022
Declaration of solvency
dot icon21/06/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Resolutions
dot icon28/04/2022
Termination of appointment of Jeffrey Kang Chieh Li as a director on 2022-04-20
dot icon24/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon17/08/2021
Termination of appointment of Nicholas Seymour Johnson as a director on 2021-08-17
dot icon17/08/2021
Appointment of Mr Paul Ian Roy as a director on 2021-08-17
dot icon08/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon07/08/2020
Accounts for a small company made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon31/07/2019
Full accounts made up to 2018-10-31
dot icon04/04/2019
Statement of capital on 2019-04-04
dot icon04/04/2019
Statement by Directors
dot icon04/04/2019
Solvency Statement dated 26/03/19
dot icon04/04/2019
Resolutions
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon13/02/2019
Resolutions
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon25/07/2018
Full accounts made up to 2017-10-31
dot icon23/07/2018
Appointment of Mr Nicholas Seymour Johnson as a director on 2018-07-20
dot icon23/07/2018
Termination of appointment of James Geoffrey Billett as a director on 2018-07-20
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Notification of Keysight Technologies Uk Limited as a person with significant control on 2017-08-30
dot icon11/12/2017
Cessation of Anite Limited as a person with significant control on 2017-08-30
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon04/08/2017
Full accounts made up to 2016-10-31
dot icon28/03/2017
Termination of appointment of John Michael Bonin as a director on 2017-03-17
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon31/10/2016
Satisfaction of charge 11 in full
dot icon31/10/2016
Satisfaction of charge 12 in full
dot icon31/10/2016
Satisfaction of charge 13 in full
dot icon31/10/2016
Satisfaction of charge 14 in full
dot icon31/10/2016
Satisfaction of charge 017219000015 in full
dot icon31/10/2016
Satisfaction of charge 017219000017 in full
dot icon31/10/2016
Satisfaction of charge 017219000016 in full
dot icon31/10/2016
Satisfaction of charge 017219000018 in full
dot icon26/10/2016
Auditor's resignation
dot icon11/04/2016
Termination of appointment of Neil Anthony Bass as a secretary on 2016-03-31
dot icon20/01/2016
Statement by Directors
dot icon20/01/2016
Statement of capital on 2016-01-20
dot icon20/01/2016
Solvency Statement dated 19/01/16
dot icon20/01/2016
Resolutions
dot icon14/01/2016
Current accounting period extended from 2016-04-30 to 2016-10-31
dot icon02/01/2016
Full accounts made up to 2015-04-30
dot icon09/12/2015
Termination of appointment of Timothy David Howard as a director on 2015-12-09
dot icon08/12/2015
Termination of appointment of Neil Anthony Bass as a director on 2015-12-07
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon11/11/2015
Resolutions
dot icon19/10/2015
Appointment of Mr Jeffrey Li as a director on 2015-10-15
dot icon16/10/2015
Appointment of Mr James Geoffrey Billett as a director on 2015-10-15
dot icon16/10/2015
Termination of appointment of Christopher John Humphrey as a director on 2015-10-15
dot icon16/10/2015
Termination of appointment of Richard John Amos as a director on 2015-10-15
dot icon20/01/2015
Full accounts made up to 2014-04-30
dot icon03/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Timothy David Howard as a director on 2014-06-02
dot icon28/07/2014
Termination of appointment of Martin Andrew Greenwood as a director on 2014-05-22
dot icon01/04/2014
Registered office address changed from , 353 Buckingham Avenue, Slough, Berkshire, SL1 4PF on 2014-04-01
dot icon16/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Neil Anthony Bass as a secretary
dot icon10/12/2013
Termination of appointment of Richard Amos as a secretary
dot icon06/11/2013
Full accounts made up to 2013-04-30
dot icon30/10/2013
Registration of charge 017219000018
dot icon07/08/2013
Registration of charge 017219000017
dot icon29/04/2013
Registration of charge 017219000015
dot icon29/04/2013
Registration of charge 017219000016
dot icon14/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-04-30
dot icon14/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2011-04-30
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 14
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon09/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Martin Andrew Greenwood on 2010-11-21
dot icon08/12/2010
Director's details changed for Richard John Amos on 2010-11-21
dot icon08/12/2010
Secretary's details changed for Richard John Amos on 2010-11-21
dot icon19/11/2010
Appointment of Mr Martin Andrew Greenwood as a director
dot icon20/05/2010
Termination of appointment of Fiona Tee as a director
dot icon04/03/2010
Termination of appointment of John Sadler as a secretary
dot icon04/03/2010
Appointment of Richard John Amos as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Christopher John Humphrey on 2009-11-27
dot icon14/12/2009
Director's details changed for Fiona Tee on 2009-11-27
dot icon14/12/2009
Secretary's details changed for Mr John Michael Sadler on 2009-11-27
dot icon14/12/2009
Director's details changed for Mr Neil Anthony Bass on 2009-11-27
dot icon14/12/2009
Director's details changed for John Michael Bonin on 2009-11-27
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon18/11/2009
Appointment of Richard John Amos as a director
dot icon02/10/2009
Full accounts made up to 2009-04-30
dot icon03/06/2009
Appointment terminated director daniel oosthuizen
dot icon06/01/2009
Appointment terminated director stephen rowley
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon17/12/2008
Director appointed john michael bonin
dot icon23/07/2008
Full accounts made up to 2008-04-30
dot icon09/04/2008
Appointment terminated director jeremy moss
dot icon10/03/2008
Director appointed fiona tee
dot icon10/03/2008
Appointment terminated director nigel coxon
dot icon24/01/2008
Director resigned
dot icon12/12/2007
Return made up to 28/11/07; no change of members
dot icon10/12/2007
Director's particulars changed
dot icon17/10/2007
Full accounts made up to 2007-04-30
dot icon16/07/2007
Director's particulars changed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Full accounts made up to 2006-04-30
dot icon02/01/2007
Return made up to 28/11/06; no change of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon02/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Return made up to 28/11/05; full list of members
dot icon27/10/2005
New director appointed
dot icon26/10/2005
Full accounts made up to 2005-04-30
dot icon04/08/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon05/01/2005
Return made up to 28/11/04; full list of members
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon09/11/2004
Full accounts made up to 2004-04-30
dot icon08/09/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon15/12/2003
Return made up to 28/11/03; full list of members
dot icon10/12/2003
Full accounts made up to 2003-04-30
dot icon24/11/2003
Registered office changed on 24/11/03 from: c/o anite group PLC, 100 longwater avenue, greenpark, reading RG2 6GP
dot icon21/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon13/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 28/11/02; full list of members
dot icon13/11/2002
Full accounts made up to 2002-04-30
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon12/08/2002
Auditor's resignation
dot icon27/05/2002
Resolutions
dot icon24/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Director's particulars changed
dot icon08/01/2002
Return made up to 28/11/01; full list of members
dot icon08/01/2002
Location of debenture register address changed
dot icon03/01/2002
Registered office changed on 03/01/02 from: 100 longwater avenue, greenpark, reading, RG2 6GP
dot icon27/11/2001
Full accounts made up to 2001-04-30
dot icon15/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Nc inc already adjusted 29/04/92
dot icon21/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-04-30
dot icon12/05/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon01/02/2000
Secretary's particulars changed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 353 buckingham avenue, slough, berkshire, SL1 4PF
dot icon10/12/1999
Return made up to 28/11/99; full list of members
dot icon12/11/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon28/04/1999
Certificate of change of name
dot icon26/04/1999
Director resigned
dot icon21/04/1999
Particulars of mortgage/charge
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon21/02/1999
Secretary resigned
dot icon16/02/1999
New secretary appointed
dot icon23/12/1998
Return made up to 28/11/98; full list of members
dot icon02/11/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon04/02/1998
Registered office changed on 04/02/98 from: chess building caxton way, watford business park, watford hertfordshire, WD1 8XH
dot icon31/12/1997
Return made up to 28/11/97; full list of members
dot icon19/12/1996
Registered office changed on 19/12/96 from: 161 fleet road, fleet, hampshire, GU13 9PD
dot icon18/12/1996
Return made up to 28/11/96; full list of members
dot icon30/09/1996
Certificate of change of name
dot icon30/09/1996
Full accounts made up to 1996-04-30
dot icon25/04/1996
Director's particulars changed
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon29/12/1995
Registered office changed on 29/12/95 from: cray house, 55,high street, frimley, surrey GU16 5HJ
dot icon19/12/1995
Return made up to 28/11/95; full list of members
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/10/1995
Particulars of mortgage/charge
dot icon09/05/1995
Auditor's resignation
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 28/11/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon10/12/1993
Return made up to 28/11/93; full list of members
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/04/1993
Registered office changed on 08/04/93 from: 2 west mills, newbury, berkshire, RG14 5HG
dot icon08/03/1993
Resolutions
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon10/12/1992
Return made up to 28/11/92; full list of members
dot icon12/10/1992
Certificate of change of name
dot icon12/12/1991
Return made up to 28/11/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-04-30
dot icon19/06/1991
Resolutions
dot icon28/02/1991
Full accounts made up to 1990-04-30
dot icon02/01/1991
Return made up to 28/11/90; full list of members
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon31/10/1990
Resolutions
dot icon25/10/1990
Location of register of members
dot icon25/10/1990
Location of register of directors' interests
dot icon25/10/1990
Location - directors service contracts and memoranda
dot icon25/10/1990
Auditor's resignation
dot icon22/10/1990
Full group accounts made up to 1989-04-29
dot icon07/09/1990
New director appointed
dot icon30/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Director resigned;new director appointed
dot icon11/06/1990
Registered office changed on 11/06/90 from: cray house, 40 stoke rd, gosport, hampshire PO12 1JB
dot icon26/03/1990
Return made up to 12/01/90; full list of members
dot icon16/02/1990
Director resigned
dot icon16/02/1990
Director resigned
dot icon06/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1990
Director resigned
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon13/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Declaration of assistance for shares acquisition
dot icon06/12/1989
Declaration of assistance for shares acquisition
dot icon06/12/1989
Declaration of assistance for shares acquisition
dot icon06/12/1989
Declaration of assistance for shares acquisition
dot icon28/11/1989
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Resolutions
dot icon24/11/1989
Re-registration of Memorandum and Articles
dot icon24/11/1989
Application for reregistration from PLC to private
dot icon23/11/1989
Resolutions
dot icon22/11/1989
Delivery of annual acc. Ext. By 3 mths to 30/04/89
dot icon06/10/1989
Statement of affairs
dot icon16/08/1989
Director's particulars changed
dot icon17/07/1989
Declaration of satisfaction of mortgage/charge
dot icon07/06/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon15/05/1989
Director resigned
dot icon04/05/1989
Location of register of members
dot icon24/04/1989
Location - directors service contracts and memoranda
dot icon24/04/1989
Location of register of directors' interests
dot icon01/02/1989
Return made up to 14/12/88; bulk list available separately
dot icon04/01/1989
Full group accounts made up to 1988-04-30
dot icon19/10/1988
New director appointed
dot icon13/10/1988
New director appointed
dot icon26/09/1988
Director resigned
dot icon13/09/1988
Wd 26/08/88 ad 07/06/88-13/07/88 premium £ si [email protected]=7450 £ ic 782211/789661
dot icon06/09/1988
Wd 17/08/88 ad 07/06/88-13/07/88 premium £ si [email protected]=7450 £ ic 774761/782211
dot icon26/08/1988
Director resigned
dot icon28/07/1988
Wd 09/06/88 ad 19/05/88--------- premium £ si [email protected]=20300 £ ic 754461/774761
dot icon30/06/1988
Auditor's resignation
dot icon16/06/1988
Accounting reference date shortened from 30/06 to 30/04
dot icon14/06/1988
Registered office changed on 14/06/88 from: westbourne house, 14/16 westbourne grove, london, W2 5RH
dot icon13/06/1988
Director resigned;new director appointed
dot icon31/05/1988
Secretary resigned;new secretary appointed
dot icon06/05/1988
Full accounts made up to 1987-06-30
dot icon21/03/1988
Location of register of members (non legible)
dot icon17/03/1988
New director appointed
dot icon10/03/1988
Wd 04/02/88 ad 04/01/88--------- £ si [email protected]=17425 £ ic 737036/754461
dot icon16/12/1987
Return made up to 25/09/87; full list of members
dot icon16/12/1987
Particulars of contract relating to shares
dot icon16/12/1987
Wd 20/11/87 ad 22/09/87--------- £ si [email protected]=338519 £ ic 398517/737036
dot icon16/12/1987
S-div
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
Resolutions
dot icon16/12/1987
£ nc 460000/1000000
dot icon16/12/1987
£ nc 500000/460000
dot icon25/10/1987
Wd 21/10/87 ad 22/09/87--------- premium £ si [email protected]=20000 £ ic 378517/398517
dot icon21/10/1987
New director appointed
dot icon15/09/1987
Declaration on reregistration from private to PLC
dot icon15/09/1987
Balance Sheet
dot icon15/09/1987
Auditor's statement
dot icon15/09/1987
Auditor's report
dot icon15/09/1987
Re-registration of Memorandum and Articles
dot icon15/09/1987
Application for reregistration from private to PLC
dot icon15/09/1987
Resolutions
dot icon15/09/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/08/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
New director appointed
dot icon08/04/1987
Group of companies' accounts made up to 1986-06-30
dot icon08/04/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Resolutions
dot icon26/07/1986
Full accounts made up to 1985-06-30
dot icon27/06/1983
Certificate of change of name
dot icon10/05/1983
Miscellaneous
dot icon10/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tee, Fiona
Director
02/03/2008 - 13/05/2010
32
Humphrey, Christopher John
Director
12/01/2004 - 14/10/2015
36
Mccann, James
Director
25/04/2000 - 05/10/2003
29
Hunt, Simon Anthony
Director
06/03/2000 - 02/09/2002
47
Thorpe, David Allan
Director
21/05/2003 - 10/12/2003
54

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ANITE TELECOMS LIMITED

ANITE TELECOMS LIMITED is an(a) Dissolved company incorporated on 10/05/1983 with the registered office located at Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANITE TELECOMS LIMITED?

toggle

ANITE TELECOMS LIMITED is currently Dissolved. It was registered on 10/05/1983 and dissolved on 18/10/2023.

Where is ANITE TELECOMS LIMITED located?

toggle

ANITE TELECOMS LIMITED is registered at Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ANITE TELECOMS LIMITED do?

toggle

ANITE TELECOMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for ANITE TELECOMS LIMITED?

toggle

The latest filing was on 18/10/2023: Final Gazette dissolved following liquidation.