Company NameKurstar International Limited
Company StatusDissolved
Company Number03894313
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Neil Cartwright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleManaging Director
Correspondence Address2 Tatton Court
King Street
Knutsford
Cheshire
WA16 6HW
Director NameWilliam Robert Constantine
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Hogarth Close
Billingham
Teeside
TS23 3GD
Secretary NameMr Steven Neil Cartwright
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Tatton Court
King Street
Knutsford
Cheshire
WA16 6HW
Director NameDavid Ian Walton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Worsbrough Avenue
Worsley
Manchester
Lancashire
M28 0GE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Lever Street
Manchester
Lancashire
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 March 2001Director resigned (1 page)
21 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Incorporation (17 pages)
14 December 1999Secretary resigned (1 page)