Company NameSatisfied Consumer Services Limited
Company StatusDissolved
Company Number04628367
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJenny Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Trafalgar Gardens
Morley
Leeds
West Yorkshire
LS27 0RU
Director NameMichael Gerard McGowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Heaton Road
Gledholt
Huddersfield
West Yorkshire
HD1 4HZ
Director NameStephen Sykes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 River Holme View
Brockholes
Huddersfield
HD7 7BP
Secretary NameJenny Clayton
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Trafalgar Gardens
Morley
Leeds
West Yorkshire
LS27 0RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address34 River Holme View
Brockholes
Holmfirth
Yorkshire
HD9 7BP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£561
Current Liabilities£828

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2004Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
20 January 2004Return made up to 03/01/04; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
3 January 2003Incorporation (30 pages)