Company NameStarflight Limited
Company StatusDissolved
Company Number01971021
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Stella Margaret Donnelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1985(same day as company formation)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
Lancashire
M22 4JW
Secretary NameJohn Banfield
NationalityBritish
StatusClosed
Appointed05 November 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Secretary NameDavid Kier Donnelly
NationalityBritish
StatusResigned
Appointed28 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
Lancashire
M22 4JW
Secretary NameMark Scott Donnelly
NationalityBritish
StatusResigned
Appointed16 July 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address22 Chapel Road
Northenden
Manchester
M22 4JN
Director NameMr Brian Leslie Murfin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameBernadette Anne Baker
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address33 Pimmcroft Way
Sale
Cheshire
M33 2LA
Secretary NameMr Brian Leslie Murfin
NationalityBritish
StatusResigned
Appointed25 February 2000(14 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 March 2000)
RoleCompany Director
Correspondence Address74 New Heys Way
Bradshaw
Bolton
Lancashire
BL2 4AQ
Secretary NameGary William Davis
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address78 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ES
Secretary NameSarah Margaret Evans
NationalityBritish
StatusResigned
Appointed17 October 2000(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2001)
RoleAccountant
Correspondence Address3 Lawson Grove
Sale
Cheshire
M33 6JN
Secretary NameRichard Gerald Davies
NationalityBritish
StatusResigned
Appointed28 July 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP

Location

Registered AddressJackson House 4th Floor
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,797
Cash£44
Current Liabilities£43,841

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
28 July 2003Return made up to 28/07/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 November 2002Secretary resigned (1 page)
4 November 2002Accounts for a small company made up to 30 April 2000 (6 pages)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2001New secretary appointed (2 pages)
29 November 2000Full accounts made up to 30 April 1999 (12 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
19 September 2000Return made up to 28/07/00; full list of members (7 pages)
4 August 2000Auditor's resignation (1 page)
29 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Return made up to 28/07/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
1 October 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
18 May 1999Director resigned (1 page)
8 March 1999Return made up to 28/07/98; full list of members (5 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1998Registered office changed on 05/05/98 from: hill house 1-7 albert hill street didsbury manchester M20 6RF (1 page)
7 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 September 1997Return made up to 28/07/97; change of members (6 pages)
5 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1997£ nc 100/50000 01/05/97 (1 page)
20 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Ad 01/05/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 542 liverpool road irlam manchester M30 6AJ (1 page)
20 May 1997New director appointed (2 pages)
10 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)