Company NameStarski Limited
Company StatusDissolved
Company Number03257213
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMark James Spearing
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleSheet Metal Worker
Correspondence Address22 Nelson Road
Leigh On Sea
Essex
SS9 3HU
Director NameMelanie Ellaine Spearing
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleSecretary
Correspondence Address22 Nelson Road
Leigh On Sea
Essex
SS9 3HU
Secretary NameBarry George Pritchard
NationalityBritish
StatusClosed
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleSecretary
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Pak Accountancy
82 Oban Road
Southend On Sea
Essex
SS2 4JL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
5 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 July 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
20 December 2000Full accounts made up to 31 October 2000 (9 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 October 1999 (9 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 October 1998 (9 pages)
22 October 1998Return made up to 01/10/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (1 page)
7 November 1997Return made up to 01/10/97; full list of members (6 pages)
8 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 82 oban road southend essex SS2 4JL (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
2 January 1997Ad 17/12/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
18 December 1996New director appointed (2 pages)
1 October 1996Incorporation (20 pages)