Company NameStarr (Hackbridge) Limited
Company StatusDissolved
Company Number01143770
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Dorothy Rosemary Flowitt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ
Director NameMr William Whitcombe Flowitt
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ
Secretary NameMs Dorothy Rosemary Flowitt
NationalityBritish
StatusClosed
Appointed25 April 1991(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlymead Ridgeway Road
Dorking
Surrey
RH4 3AJ
Director NameJulian Victor Pearley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 1992)
RoleAdmin Manager
Correspondence Address48 Hockbridge Park Gardens
Carshalton
Surrey

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£13,525
Gross Profit-£868
Net Worth-£504,936
Cash£321
Current Liabilities£111,898

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
29 April 2003Registered office changed on 29/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
5 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 May 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2001Registered office changed on 08/02/01 from: suite 3PM mid day court 20-24 brighton road sutton,surrey SM2 5BN (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 May 2000Return made up to 25/04/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 25/04/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 25/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 May 1995Return made up to 25/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 May 1995Location of register of members (1 page)
1 May 1995Registered office changed on 01/05/95 from: 42 high street sutton surrey SM1 1HF (1 page)