Company NameStarglade Limited
Company StatusDissolved
Company Number04400032
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Wendell Browne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address398 Shelton New Road
Stoke On Trent
Staffordshire
ST4 6EJ
Secretary NameMr Michael Roger Knowles
NationalityBritish
StatusClosed
Appointed18 December 2002(9 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laburnum Lane
Hale
Altrincham
Cheshire
WA15 0JR
Secretary NameStephen Martin Tattersall
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2002)
RoleChartered Accountant
Correspondence Address7 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Old School House
2a Herbert Street, Stretford
Manchester
Greater Manchester
M32 0HD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,950
Cash£213
Current Liabilities£8,344

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Application for striking-off (1 page)
27 March 2004Return made up to 21/03/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 21/03/03; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: carlyle house 107 wellington road south stockport cheshire SK1 3TL (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Ad 03/04/02--------- £ si 2@1=2 £ ic 18/20 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 03/04/02--------- £ si 17@1=17 £ ic 1/18 (2 pages)