Company NameStar Properties (Southampton) Limited
Company StatusDissolved
Company Number01079940
CategoryPrivate Limited Company
Incorporation Date2 November 1972(51 years, 6 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameMr John Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleChartered Accountant
Correspondence AddressHolly House
Farthingstone Road Litchborough
Towcester
Northamptonshire
NN12 8JE
Director NameMr Dennis Charles Pratt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleChartered Surrveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1997)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed15 November 1995(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA

Location

Registered Address12 St James`S Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
6 May 1997Application for striking-off (1 page)
4 March 1997Director resigned (2 pages)
25 February 1997Return made up to 01/02/97; full list of members (12 pages)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Director resigned;new director appointed (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)