About

Registered Number: 02645512
Date of Incorporation: 13/09/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 44 Main Street, Mexborough, South Yorkshire, S64 9EA

 

E.T. Satellite Systems Ltd was founded on 13 September 1991 with its registered office in South Yorkshire. We do not know the number of employees at this company. There are 2 directors listed as Wilson, Margaret Virginia Mary, Churchill, Daniel Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Daniel Robert 13 September 1991 13 November 1991 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Margaret Virginia Mary 01 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 29 August 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 19 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 June 2016
MR04 - N/A 11 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 07 July 1997
287 - Change in situation or address of Registered Office 12 March 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 11 April 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 25 November 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 30 November 1992
287 - Change in situation or address of Registered Office 03 August 1992
288 - N/A 25 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
NEWINC - New incorporation documents 13 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.