Company NameSpiritstar Limited
Company StatusDissolved
Company Number03161389
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Madew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UZ
Secretary NameStuart Madew
NationalityBritish
StatusClosed
Appointed07 February 2003(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 01 October 2013)
RoleSelf Employed
Correspondence Address149 Carnforth Road
Heaton Chapel
Stockport
Cheshire
SK4 5LH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameYvonne Margaret Madew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address232 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UZ
Secretary NameYvonne Margaret Madew
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address232 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UZ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Christopher Madew on 19 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Christopher Madew on 19 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 19/02/07; full list of members (6 pages)
17 April 2007Return made up to 19/02/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 19/02/06; full list of members (6 pages)
6 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 February 2005Return made up to 19/02/05; full list of members (6 pages)
17 February 2005Return made up to 19/02/05; full list of members (6 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 19/02/04; full list of members (8 pages)
1 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
3 March 2003Return made up to 19/02/03; full list of members (7 pages)
3 March 2003Return made up to 19/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
15 February 2002Return made up to 19/02/02; full list of members (6 pages)
15 February 2002Return made up to 19/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 19/02/01; full list of members (6 pages)
19 February 2001Return made up to 19/02/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Registered office changed on 08/03/00 from: 23 stockport road ashton under lyne lancashire OL7 0LA (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 23 stockport road ashton under lyne lancashire OL7 0LA (2 pages)
18 February 2000Return made up to 19/02/00; full list of members (6 pages)
18 February 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
23 February 1999Return made up to 19/02/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 19/02/98; no change of members (4 pages)
17 March 1998Return made up to 19/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 19/02/97; full list of members (6 pages)
6 March 1997Return made up to 19/02/97; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (4 pages)
7 November 1996Particulars of mortgage/charge (4 pages)
26 May 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1996Ad 01/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
23 May 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996New secretary appointed;new director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Incorporation (11 pages)
19 February 1996Incorporation (11 pages)