UKBizDB.co.uk

SATTERTHWAITES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Satterthwaites Limited. The company was founded 20 years ago and was given the registration number 04814759. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SATTERTHWAITES LIMITED
Company Number:04814759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director06 January 2006Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director16 July 2003Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Secretary16 July 2003Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Secretary29 March 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary30 June 2003Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director16 July 2003Active
The Dawn, Dark Lane, Ormskirk, L40 5TR

Director24 October 2003Active
33 Southport Road, Formby, L37 7EN

Director16 July 2003Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director06 January 2006Active
Gibralter House, Kelvin Road, Wallasey, CH44 7JW

Director24 October 2003Active
38 Alt Avenue, Maghull, Liverpool, L31 7BJ

Director06 January 2006Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director06 January 2006Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director17 July 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director30 June 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director30 June 2003Active
Longford House, Neston Road, Burton Neston, CH64 5SY

Corporate Director24 October 2003Active

People with Significant Control

Mrs Wendy Jacqueline Mcnulty
Notified on:01 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Rowan Sumner
Notified on:01 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan George Bruford
Notified on:01 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-13Gazette

Gazette dissolved liquidation.

Download
2022-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2019-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-08-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-22Resolution

Resolution.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Change to a person with significant control without name date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.