Company NameC.B.J. Starkey Limited
Company StatusDissolved
Company Number01134592
CategoryPrivate Limited Company
Incorporation Date17 September 1973(50 years, 6 months ago)
Dissolution Date14 September 2004 (19 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 NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 14 September 2004)
RoleChartered Accountant
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
Appointed20 April 1996(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 September 2004)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed28 February 1997(23 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameThomas Albert Bushby
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence AddressKnockrobin
Rookery Way
Haywards Heath
Sussex
RH16 4RE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1996(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameCBJ Securities Limited (Corporation)
StatusResigned
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
Correspondence AddressFirst Floor Russell House
Grove Hill Road
Tunbridge Wells
Kent
TN1 1RZ

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-£52,553
Current Liabilities£59,770

Accounts

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

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
16 August 2003Return made up to 28/06/03; full list of members (7 pages)
26 March 2003Return made up to 28/06/02; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (10 pages)
20 August 2001Return made up to 28/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 September 2000 (10 pages)
21 September 2000Return made up to 28/06/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 September 1999 (10 pages)
2 September 1999Return made up to 28/06/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 September 1998 (10 pages)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 September 1997 (10 pages)
1 September 1997Return made up to 28/06/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
21 December 1996Registered office changed on 21/12/96 from: first floor russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
21 December 1996New director appointed (2 pages)
12 December 1996Auditor's resignation (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 28/06/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 28/06/95; no change of members (4 pages)