Company NameStarmatrix Limited
Company StatusDissolved
Company Number03802383
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJohn Philip Targett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressSt John House
22 Royle Green Road Northenden
Manchester
Lancashire
M22 4NG
Secretary NameKelvinmark Limited (Corporation)
StatusClosed
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 28 February 2006)
Correspondence Address22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameStephen Broadbent
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleChauffeur & Security Service
Correspondence Address15 Houldsworth Avenue
Timperley
Altrincham
Cheshire
WA14 1SS
Director NameAlan Charles Burgess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleChauffeur & Security Service
Correspondence Address4 Haughton Close
Macclesfield
Cheshire
SK10 3NB
Secretary NameAlan Charles Burgess
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleChauffeur & Security Service
Correspondence Address4 Haughton Close
Macclesfield
Cheshire
SK10 3NB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameLinda Burgess
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address4 Haughton Close
Macclesfield
Cheshire
SK10 3NB
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address22 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,739
Cash£111
Current Liabilities£115,059

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 November 2001Return made up to 07/07/01; full list of members (6 pages)
21 March 2001Ad 22/01/01--------- £ si 30@1=30 £ ic 70/100 (2 pages)
21 March 2001Ad 22/01/01--------- £ si 68@1=68 £ ic 2/70 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 March 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Return made up to 07/07/00; full list of members (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
7 July 1999Incorporation (10 pages)