Company NameStarkies Recruitment Agency Limited
DirectorsMargaret Aspey and Mark Alexander Hearfield
Company StatusDissolved
Company Number03047261
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Aspey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(same day as company formation)
RoleConsultant
Correspondence Address5 Sherborne Road
Kitt Green
Wigan
Lancashire
WN5 0JA
Director NameMark Alexander Hearfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(same day as company formation)
RoleConsultant
Correspondence Address7 The Starkies
Manchester Road
Bury
Lancashire
BL9 9QR
Secretary NameMargaret Aspey
NationalityBritish
StatusCurrent
Appointed19 April 1995(same day as company formation)
RoleConsultant
Correspondence Address5 Sherborne Road
Kitt Green
Wigan
Lancashire
WN5 0JA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 September 2005Dissolved (1 page)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (3 pages)
16 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1997Statement of affairs (16 pages)
16 October 1997Appointment of a voluntary liquidator (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 266/8 chapel street salford M3 5JZ (1 page)
30 April 1997Return made up to 19/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 April 1996Return made up to 19/04/96; full list of members (6 pages)
11 February 1996Ad 20/01/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounting reference date notified as 31/05 (1 page)
24 April 1995Secretary resigned (2 pages)
19 April 1995Incorporation (28 pages)