About

Registered Number: 01199760
Date of Incorporation: 11/02/1975 (49 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: Granite Building, 6 Stanley Street, Liverpool, L1 6AF

 

Wirral Satellite Cars Ltd was registered on 11 February 1975 with its registered office in Liverpool, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Wirral Satellite Cars Ltd has 6 directors listed as Wharton, Susan, Herbert, Paula Alicia, Hughes, Kathleen Teresa, Johnson, Bruce, Jordan, Peter Frederick, Lewis, Sydney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Paula Alicia N/A 30 June 2016 1
HUGHES, Kathleen Teresa N/A 13 August 1995 1
JOHNSON, Bruce N/A 31 December 1991 1
JORDAN, Peter Frederick N/A 14 April 2002 1
LEWIS, Sydney N/A 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WHARTON, Susan 13 August 1995 31 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 19 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
AA - Annual Accounts 14 February 2018
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH03 - Change of particulars for secretary 25 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 August 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 10 December 2002
MEM/ARTS - N/A 23 October 2002
363s - Annual Return 16 October 2002
CERTNM - Change of name certificate 15 October 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 02 September 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 24 September 1996
288 - N/A 09 October 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 08 June 1993
RESOLUTIONS - N/A 13 October 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 23 July 1992
288 - N/A 06 March 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 18 November 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
NEWINC - New incorporation documents 11 February 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2005 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.