Company NameStarboard Partners Limited
Company StatusDissolved
Company Number10817339
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Burt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE
Director NameMr Roger John Iliffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peter's Square
Manchester
M2 3AE

Location

Registered Address1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
11 February 2019Application to strike the company off the register (3 pages)
12 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 July 2018Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom to 1 st Peter's Square Manchester M2 3AE on 12 July 2018 (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
11 July 2017Particulars of variation of rights attached to shares (3 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Particulars of variation of rights attached to shares (3 pages)
11 July 2017Change of share class name or designation (2 pages)
4 July 2017Memorandum and Articles of Association (19 pages)
4 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2017Memorandum and Articles of Association (19 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2017Memorandum and Articles of Association (19 pages)
4 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 July 2017Memorandum and Articles of Association (19 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)