Company NameStarmag Limited
Company StatusDissolved
Company Number01896546
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Secretary NameMichael Paul Shanley
NationalityBritish
StatusClosed
Appointed30 November 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address32 Southwood Drive
Surbiton
Surrey
KT5 9PH
Director NameMr Alun Broughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Brychdyn Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
Director NameMr John Stuart Buchanan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address21 Howbeck Road
Oxton
Birkenhead
Merseyside
L43 6TD
Director NameMr Michael Andrew Neil
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressTyn-Y-Mynydd
Llanarmon-Yn-Ial
Mold
Clwyd
LL5 8YH
Wales
Secretary NameMr Simon Peter Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bennets Lane
Meols
Wirral
Merseyside
CH47 7AY
Wales
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 1995)
RoleMerchant Banker
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleFinancial Controller
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleFinancial Controller
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleCompany Director
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX

Location

Registered AddressUnit 16 Hampton Farm Industrial
Estate, Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,203
Current Liabilities£17,203

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
14 January 2000New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 22/05/99; full list of members (7 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Accounts for a dormant company made up to 30 April 1996 (6 pages)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire HG1 5AN (1 page)
26 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (10 pages)
19 June 1995Return made up to 22/05/95; change of members (8 pages)
5 June 1995New director appointed (4 pages)