Company NameSatori Projects Limited
Company StatusDissolved
Company Number02847575
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald William Hazelwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(same day as company formation)
RoleManaging Director
Correspondence Address1 Weldon Court
2 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameJohn David Ruddock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(1 month after company formation)
Appointment Duration30 years, 6 months
RoleTechnical Director
Correspondence Address82 Byward Drive
Crossgates
Scarborough
North Yorkshire
YO12 4JG
Secretary NameJohn David Ruddock
NationalityBritish
StatusCurrent
Appointed09 November 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address82 Byward Drive
Crossgates
Scarborough
North Yorkshire
YO12 4JG
Director NamePaul Starkey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleEngineer
Correspondence Address331 Newtondale
Sutton Park
Hull
North Humberside
HU7 4BN
Director NameMr David Maurice Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wood
Station Road
Keele
Staffordshire
ST5 5AH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNorah Teresa Hazelwood
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RolePa/Secretary
Correspondence Address1 Weldon Court
Weaponness Park
Scarborough
North Yorkshire
YO11 2UA
Director NameMartin John Durbin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1994)
RoleOperations Director
Correspondence Address4 White Horse Close
Seamer
Scarborough
North Yorkshire
YO12 4QH
Secretary NameMartin John Durbin
NationalityBritish
StatusResigned
Appointed30 September 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1994)
RoleOperations Director
Correspondence Address4 White Horse Close
Seamer
Scarborough
North Yorkshire
YO12 4QH
Director NameKeith Whitehead
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1997)
RoleConsultant
Correspondence Address24 Belfry Drive
Tytherington Links
Macclesfield
Cheshire
SK10 2TD

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£150,488
Cash£33
Current Liabilities£843,114

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 March 2000Dissolved (1 page)
3 December 1999Liquidators statement of receipts and payments (5 pages)
3 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
15 May 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Statement of affairs (9 pages)
15 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Registered office changed on 23/02/98 from: c/o lloyd dowson & co medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
9 February 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
22 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
19 December 1997Director resigned (1 page)
12 May 1997New director appointed (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
8 September 1996Return made up to 25/08/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 March 1996Full accounts made up to 31 December 1994 (17 pages)
6 December 1995Ad 13/11/95--------- £ si 112000@1=112000 £ ic 60000/172000 (2 pages)
6 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 December 1995£ nc 250000/1250000 13/11/95 (1 page)
24 November 1995New director appointed (2 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)