Company NameStardust 2000 Limited
DirectorEileen Hindley
Company StatusDissolved
Company Number03935546
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)

Directors

Director NameEileen Hindley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address5 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Secretary NameDavid Burger
NationalityBritish
StatusCurrent
Appointed13 February 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCo Secretary
Correspondence AddressFlat 3
22-36 Darrel Drive
Liverpool
L7 4LW
Secretary NameEileen Hindley
NationalityBritish
StatusResigned
Appointed02 March 2000(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2001)
RoleCompany Director
Correspondence Address5 Brook Road
Maghull
Liverpool
Merseyside
L31 3EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 October 2003Dissolved (1 page)
25 July 2003Liquidators statement of receipts and payments (5 pages)
25 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2002Statement of affairs (5 pages)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Registered office changed on 25/06/02 from: third floor coopers building church street liverpool merseyside L1 3AG (1 page)
9 April 2002Strike-off action suspended (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 3RD floor coopers building church street liverpool merseyside L1 3AG (1 page)
5 March 2000Registered office changed on 05/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (16 pages)