Company NameWhitestar Innovations Limited
Company StatusDissolved
Company Number09029079
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sonja Elizabeth Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Hough Rushton Spencer
Macclesfield
Cheshire
SK11 0RG
Director NameMr William Simon Randal Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Hough Rushton Spencer
Macclesfield
Cheshire
SK11 0RG
Director NameMr Simon Randal Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Hough Rushton Spencer
Macclesfield
Cheshire
SK11 0RG

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Randal Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (4 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
19 May 2014Appointment of Mr William Simon Randal Smith as a director (2 pages)
19 May 2014Termination of appointment of Simon Smith as a director (1 page)
19 May 2014Appointment of Mr William Simon Randal Smith as a director (2 pages)
19 May 2014Termination of appointment of Simon Smith as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)