Company NameSatellite Packager Limited
Company StatusDissolved
Company Number06128515
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip John Jay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Missenden Acres
Hedge End
Hampshire
SO30 2RE
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusClosed
Appointed08 February 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameIan Nelson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleMortgage Consultant
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Secretary NameIan Nelson
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleMortgage Consultant
Correspondence Address6 Skylark Meadows
Fareham Woods
Fareham
Hampshire
PO15 6TJ
Secretary NameRuth Rebecca Wallis
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Applewood Grove
Widley
Waterlooville
Hampshire
PO7 5DL
Director NameMr Alfred Barrington Meeks
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcroft
Timble
Otley
West Yorkshire
LS21 2NN
Director NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Location

Registered AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
13 November 2008Application for striking-off (1 page)
20 October 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
16 October 2008Appointment terminated director alfred meeks (1 page)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
6 March 2008Director appointed alfred barrington meeks (3 pages)
3 March 2008Secretary appointed gillian mary davidson (2 pages)
21 February 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
21 February 2008Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
14 March 2007New secretary appointed;new director appointed (3 pages)
14 March 2007New director appointed (3 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Location of register of directors' interests (1 page)
7 March 2007Secretary resigned (1 page)