Company NameStar Engineering Limited
Company StatusDissolved
Company Number01544914
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)
Dissolution Date5 November 1996 (27 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameCapt Thomas Crookall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House Cranbrook Road
Goudhurst
Cranbrook
Kent
TN17 1DX
Secretary NameChristopher McGeoch
NationalityBritish
StatusClosed
Appointed30 September 1994(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 05 November 1996)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (closed 05 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Francis Paul Willcock
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 1996)
RoleAsst Commercial Manager
Correspondence Address51 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TH
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR

Location

Registered AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 August 1996Return made up to 01/08/96; full list of members (7 pages)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (1 page)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1995Full accounts made up to 31 December 1994 (6 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)