Company NameMicrostar Systems Limited
Company StatusDissolved
Company Number02692605
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Charles Serle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaumont Close
Walton On The Naze
Essex
CO14 8TX
Director NameNancy Erica Harrison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(8 years, 4 months after company formation)
Appointment Duration2 years (closed 30 July 2002)
RoleFinancial Controller
Correspondence AddressShalom 2 Beaumont Close
Walton On The Naze
Essex
CO14 8TX
Secretary NameNancy Erica Harrison
NationalityBritish
StatusClosed
Appointed01 July 2000(8 years, 4 months after company formation)
Appointment Duration2 years (closed 30 July 2002)
RoleFinancial Controller
Correspondence AddressShalom 2 Beaumont Close
Walton On The Naze
Essex
CO14 8TX
Director NameChristine Serle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFresh Winds 29 Percival Road
Walton On The Naze
Essex
CO14 8HH
Secretary NameDavid Charles Serle
NationalityBritish
StatusResigned
Appointed02 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFresh Winds 29 Percival Road
Walton On The Naze
Essex
CO14 8HH
Secretary NameChristine Serle
NationalityBritish
StatusResigned
Appointed16 July 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressLandermere 16 Assey Crescent
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LH
Director NameChristopher David Serle
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleSystems Adminstator
Correspondence Address2 Beaumont Close
Walton On The Naze
Essex
CO14 8TX
Secretary NameChristopher David Serle
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleSystems Administrator
Correspondence Address66a Connaught Avenue
Frinton On Sea
Essex
CO13 9PT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThornboro Cottage 8 The Crescent
Frinton On Sea
Essex
CO13 9AP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Turnover£71,303
Gross Profit£45,052
Net Worth-£3,973
Current Liabilities£4,807

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
7 February 2002Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
7 February 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
29 January 2002Application for striking-off (1 page)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
4 December 2000Registered office changed on 04/12/00 from: 145A connaught avenue frinton on sea essex CO13 9AH (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 January 2000Full accounts made up to 30 April 1999 (9 pages)
13 August 1999Registered office changed on 13/08/99 from: 2 beaumont close walton on the naze essex CO14 8TX (1 page)
16 March 1999Return made up to 20/02/99; no change of members (4 pages)
11 February 1999Auditor's resignation (1 page)
8 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Return made up to 20/02/98; full list of members (6 pages)
17 July 1997Ad 07/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1997Return made up to 02/03/97; no change of members (4 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
19 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 April 1996Return made up to 02/03/96; full list of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (7 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995Return made up to 02/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)