Company NameSatellite One Limited
DirectorMichael Litherland
Company StatusDissolved
Company Number03897084
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 3 months ago)
Previous NameStorestock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Litherland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address145 Congleton Road
Scholar Green
Stoke On Trent
ST7 3HA
Secretary NameAlexandra Jane Litherland
NationalityBritish
StatusCurrent
Appointed20 January 2000(1 month after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address145 Congleton Road
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£156,968
Cash£2,553
Current Liabilities£328,721

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Completion of winding up (1 page)
15 February 2004Order of court to wind up (2 pages)
1 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
2 January 2002Return made up to 20/12/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
27 September 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
13 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
7 February 2000New director appointed (2 pages)
1 February 2000Company name changed storestock LIMITED\certificate issued on 02/02/00 (2 pages)
28 January 2000Director resigned (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
20 December 1999Incorporation (11 pages)