Company NameWhitestar Limited
Company StatusDissolved
Company Number04913144
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 6 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoel Michael Shupac
Date of BirthMay 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleProperty Management
Country of ResidenceCanada
Correspondence Address37 Avenal Drive
Toronto
Ontario
M6c 1v3
Director NameDr Mark Shupac
Date of BirthMay 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameBeverley Shupac
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG

Location

Registered Address4 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£60,321
Cash£15,528
Current Liabilities£72,752

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Return made up to 26/09/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 October 2006Return made up to 26/09/06; full list of members (7 pages)
30 January 2006Particulars of mortgage/charge (4 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
13 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)