Company NameJ.S.Starnes & Sons Limited
Company StatusLiquidation
Company Number00391974
CategoryPrivate Limited Company
Incorporation Date19 December 1944(79 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJack Harold Gillard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(47 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address21 Denbigh Close
Hornchurch
Essex
Director NameAngus Hugh Blackie Ridgwell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(47 years after company formation)
Appointment Duration32 years, 3 months
RoleMarine Engineer
Correspondence AddressSouthwood
20 Manor Road
Reigate
Surrey
RH2 9LB
Director NameJoan Maureen Ridgwell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(47 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSouthwood
20 Manor Road
Reigate
Surrey
RH2 9LB
Secretary NameJoan Maureen Ridgwell
NationalityBritish
StatusCurrent
Appointed31 December 1991(47 years after company formation)
Appointment Duration32 years, 3 months
RoleOccupational Therapist
Correspondence AddressSouthwood
20 Manor Road
Reigate
Surrey
RH2 9LB
Director NameElizabeth Mary Ridgwell
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years after company formation)
Appointment Duration7 years, 7 months (resigned 19 August 1999)
RoleRetired
Correspondence Address8 Church Court
Monks Walk
Reigate
Surrey
Rh2

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,529
Cash£5,194
Current Liabilities£145,761

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due16 February 2017 (overdue)

Filing History

14 October 2016Restoration by order of the court (3 pages)
14 October 2016Restoration by order of the court (3 pages)
19 January 2006Dissolved (1 page)
11 November 2005Liquidators statement of receipts and payments (5 pages)
19 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
17 May 2000Registered office changed on 17/05/00 from: hedley avenue, west thurrock, grays, essex RM20 4EU (1 page)
17 May 2000Registered office changed on 17/05/00 from: hedley avenue west thurrock grays essex RM20 4EU (1 page)
11 May 2000Statement of affairs (6 pages)
11 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 1999Strike-off action suspended (1 page)
29 December 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998Strike-off action suspended (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
7 November 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
9 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)