Company NameStarkey Designs Limited
Company StatusDissolved
Company Number03777918
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMohammad Shahid
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 26 November 2002)
RoleCompany Director
Correspondence Address115 Noorthman Road
Manchester
M12 5RT
Secretary NameRahat Hussain
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 26 November 2002)
RoleCompany Director
Correspondence Address115 Noorthman Road
Manchester
Lancashire
M12 5RT
Director NameMohammed Ikram Chaudhry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence Address21 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Secretary NameSadia Chaudhry
NationalityPakistani
StatusResigned
Appointed22 March 2000(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address21 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62 Port Street
Manchester
Lancashire
M1 2EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 September 2000Return made up to 26/05/00; full list of members (6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
3 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: 788 finchley road london NW11 7TJ (1 page)
26 May 1999Incorporation (17 pages)