Company NameStarpin Limited
Company StatusDissolved
Company Number03221170
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSheik Abul Hassan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2000)
RoleComany Director
Correspondence Address120 Moseley Road
Fallowfield
Manchester
M14 6PA
Secretary NameSheik Abul Hassan
NationalityBritish
StatusClosed
Appointed12 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 04 July 2000)
RoleComany Director
Correspondence Address120 Moseley Road
Fallowfield
Manchester
M14 6PA
Director NameNusrat Hassan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPakistani
StatusClosed
Appointed17 August 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address1 Green Drive
Levenshulme
Manchester
M19 2BZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameSheikh Mahmoudul Hassan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 November 1996)
RoleCompany Director
Correspondence Address77 Kilmore Road
Birmingham
West Midlands
Secretary NameNusrat Hassan
NationalityPakistani
StatusResigned
Appointed21 November 1996(4 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 August 1997)
RoleCompany Director
Correspondence Address1 Green Drive
Levenshulme
Manchester
M19 2BZ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address4-5 Moulton Street
Moulton Street Precinct
Manchester
M8 8FQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
23 July 1998Return made up to 05/07/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 September 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 12 moulton street manchester M8 8FG (1 page)
9 October 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Secretary resigned (1 page)
5 July 1996Incorporation (11 pages)