Company NameStarbright (UK) Limited
Company StatusDissolved
Company Number02883298
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)
Dissolution Date2 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Ann Timms
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 02 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address512 Manchester Road
Paddington
Warrington
Cheshire
WA1 3TZ
Director NameMr Stephen Frank Timms
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 02 January 2009)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address512 Manchester Road
Paddington
Warrington
Cheshire
WA1 3TZ
Secretary NameMrs Ann Timms
NationalityBritish
StatusClosed
Appointed15 March 1994(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 02 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address512 Manchester Road
Paddington
Warrington
Cheshire
WA1 3TZ
Director NameDavid Peter Dawber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1997)
RoleCompany Operations Manager
Correspondence Address39 Delph Street
Milnrow
Rochdale
Lancashire
OL16 3LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBroseley House 116 Bradshawgate
Leigh
Lancashire
WN7 4NT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,545
Cash£16,212
Current Liabilities£125,674

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Notice of completion of voluntary arrangement (10 pages)
7 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2007 (8 pages)
7 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2006 (8 pages)
7 August 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (6 pages)
9 July 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages)
23 July 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2004Statement of affairs (6 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages)
16 September 2002Return made up to 22/12/01; full list of members (7 pages)
27 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (3 pages)
6 August 2002Strike-off action suspended (1 page)
3 August 2002Accounts for a small company made up to 31 March 2000 (8 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (3 pages)
1 May 2001Return made up to 22/12/00; full list of members (6 pages)
22 August 2000Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 May 2000Registered office changed on 22/05/00 from: hilton house 512 manchester road paddington warrington cheshire WA1 3TZ (1 page)
11 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 22/12/99; full list of members (6 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Director resigned (1 page)
13 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
10 January 1996Particulars of mortgage/charge (8 pages)
8 January 1996Return made up to 22/12/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 May 1995Ad 01/12/94--------- £ si 498@1 (2 pages)
5 May 1994Ad 23/03/94--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages)