Company NameJoseph Starkey Limited
Company StatusDissolved
Company Number00129450
CategoryPrivate Limited Company
Incorporation Date7 June 1913(110 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 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 NameMr Robert James Watson Gieve
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(78 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Wonersh
Guildford
Surrey
GU5 0PF
Director NameMr Howard Michael Gordon Martin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(78 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressDryburgh House 5 Dryburgh Road
London
SW15 1BN
Director NameMr Anthony James Saunders
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(78 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Secretary NameMr Anthony James Saunders
NationalityBritish
StatusResigned
Appointed25 June 1991(78 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(80 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed04 February 1994(80 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(86 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(86 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(87 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(87 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(90 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(90 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(90 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,921

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
23 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed;new director appointed (4 pages)
7 October 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
16 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 June 2003Return made up to 25/06/02; full list of members (7 pages)
12 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
24 September 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (8 pages)
19 June 2000Accounts for a dormant company made up to 31 January 1999 (8 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 1 savile row london W1X 2JR (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Return made up to 25/06/99; no change of members (5 pages)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
14 July 1998Return made up to 25/06/98; full list of members (7 pages)
26 October 1997Full accounts made up to 31 January 1997 (7 pages)
22 July 1997Return made up to 25/06/97; no change of members (5 pages)
8 October 1996Full accounts made up to 31 January 1996 (7 pages)
17 July 1996Return made up to 25/06/96; no change of members (5 pages)
8 May 1996Director resigned (1 page)
11 September 1995Full accounts made up to 31 January 1995 (8 pages)
11 February 1986Memorandum of association (8 pages)
7 July 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)