Company NameStareray Limited
Company StatusDissolved
Company Number02642593
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Chadwick
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(7 months after company formation)
Appointment Duration9 years, 9 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence Address25 Beechfield
Grasscroft
Lancashire
OL4 4EN
Secretary NameMichael Chadwick
NationalityBritish
StatusClosed
Appointed01 April 1992(7 months after company formation)
Appointment Duration9 years, 9 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence Address25 Beechfield
Grasscroft
Lancashire
OL4 4EN
Director NameLinda Margaret Chadwick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 15 January 2002)
RoleShop Assistant
Correspondence Address164 Oldham Road
Grasscroft Saddleworth
Oldham
OL4 4DW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePeter Duffy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleBuilder
Correspondence Address202 Higham Lane
Hyde
Cheshire
SK14 5LW

Location

Registered Address5 Old Street
Ashton-Under-Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,104

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
14 September 2000Return made up to 03/09/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 September 1999Return made up to 03/09/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1998Return made up to 03/09/98; no change of members (4 pages)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 September 1996Return made up to 03/09/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 November 1995Return made up to 30/09/95; no change of members (4 pages)
16 November 1995Secretary's particulars changed (2 pages)