Company NameStar Remas Limited
Company StatusDissolved
Company Number00902428
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey James Suckling
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBlue Firs Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMrs Jean Isabelle Cameron Suckling
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(24 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Firs Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameMrs Katherine Slater
NationalityBritish
StatusClosed
Appointed20 May 1992(25 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address3 Phillips Close
Dartford
Kent
DA1 3HB
Secretary NameMrs Peggy Coffey
NationalityBritish
StatusResigned
Appointed28 May 1991(24 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address126 Wilden Lane
Stourport On Severn
Worcestershire
DY13 9LP

Location

Registered AddressC/O Atlanta Trust Ltd
615/623 Princes Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,946
Current Liabilities£46,737

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
8 August 2000Return made up to 13/06/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
14 July 1999Return made up to 13/06/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 June 1998Return made up to 13/06/98; full list of members (7 pages)
29 April 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
23 June 1997Return made up to 13/06/97; no change of members (5 pages)
16 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
27 June 1996Return made up to 13/06/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
7 May 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
19 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
19 June 1995Return made up to 13/06/95; full list of members (8 pages)
13 October 1984Accounts made up to 31 August 1983 (7 pages)
12 January 1983Accounts made up to 31 August 1981 (6 pages)
12 January 1983Annual return made up to 20/12/82 (4 pages)
29 May 1982Accounts made up to 31 August 1980 (7 pages)