Company NameStarship Limited
DirectorRobin Steven Harrington
Company StatusDissolved
Company Number02831889
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Steven Harrington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleFinancial Futures Trader
Correspondence AddressGreenheys Bullwood Approach
Hockley
Essex
SS5 4RR
Secretary NameCarol Ann Harrington
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address56 Glenwood Avenue
Eastwood
Leigh On Sea
Essex
SS9 5EB
Secretary NameHelen Elizabeth Springett
NationalityBritish
StatusResigned
Appointed01 July 1993(1 day after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleCompany Director
Correspondence Address15 Electric Avenue
Westcliff On Sea
Essex
SS0 9NW

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£199,838
Net Worth-£8,218
Cash£11,850
Current Liabilities£22,234

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 March 2003Dissolved (1 page)
10 December 2002Liquidators statement of receipts and payments (5 pages)
10 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Sec of state's release of liq (1 page)
15 February 2001Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: 304 high road benfleet essex SS7 5HB (1 page)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2000Appointment of a voluntary liquidator (2 pages)
29 August 2000Statement of affairs (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 June 1998 (12 pages)
8 June 1999Ad 03/05/99--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 November 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Registered office changed on 10/11/97 from: 304 high road benfleet essex SS7 5HB (1 page)
8 April 1997Full accounts made up to 30 June 1996 (9 pages)
5 July 1996Return made up to 30/06/96; no change of members (4 pages)
28 November 1995Full accounts made up to 30 June 1995 (12 pages)
22 November 1995Registered office changed on 22/11/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
17 July 1995New secretary appointed (2 pages)
17 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)