Company NameStar & Stobbs Ltd
Company StatusDissolved
Company Number00340802
CategoryPrivate Limited Company
Incorporation Date28 May 1938(85 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameStobbs Bros.,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed09 July 1997(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(59 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 11 March 2003)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Director NameMs Joan Ellen Joicey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(53 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address11 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameMr Truls Havard Tyridal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleDirector/Company Secretary
Correspondence Address48 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Director NameRaymond Brian Whittle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(53 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressChestnut Lodge
Woodland Rise
Woodgates Lane North Ferriby
N Humberside
HU14 3JT
Secretary NameMr Truls Havard Tyridal
NationalityNorwegian
StatusResigned
Appointed18 October 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address48 Castle Rise
South Cave
Brough
North Humberside
HU15 2ET
Director NameJohn Robert Joicey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(55 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address3 St Mawes Close
Hartlepool
Cleveland
TS26 0XS
Secretary NameMs Joan Ellen Joicey
NationalityBritish
StatusResigned
Appointed18 October 1993(55 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 July 1997)
RoleSecretary
Correspondence Address11 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameMr Donald Scott Charlton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(59 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Monkstone Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2QF
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 1997(59 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£281,062
Current Liabilities£282,421

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
1 August 2002Full accounts made up to 30 September 2001 (10 pages)
20 August 2001Return made up to 18/10/00; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (11 pages)
21 September 2000Return made up to 18/10/99; full list of members (6 pages)
2 March 2000Full accounts made up to 30 September 1999 (13 pages)
29 March 1999Full accounts made up to 30 September 1998 (13 pages)
24 December 1998Director resigned (1 page)
15 October 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1998Full accounts made up to 30 September 1997 (15 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Return made up to 18/10/97; full list of members (10 pages)
7 November 1997Auditor's resignation (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Company name changed stobbs bros.,LIMITED\certificate issued on 31/07/97 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
20 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: po box 28 101 whitby street hartlepool cleveland TS24 7LL (1 page)
20 July 1997Director resigned (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
7 November 1996Full accounts made up to 31 December 1995 (17 pages)
6 November 1996Return made up to 18/10/96; full list of members (6 pages)
18 December 1995Return made up to 18/10/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (16 pages)