Company NameStaranchor Limited
Company StatusDissolved
Company Number01927448
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameMayside Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2012(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 January 2013)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameDr Bruno Louis Gerald Carre
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address8 Roland Gardens
London
SW7 3PH
Director NameFrancoise Terrin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressFlat E 3 Lansdowne Road
London
W11 3AL
Director NameJean Pierre Terrin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 09 June 1998)
RoleCompany Director
Correspondence AddressFlat E 3 Lansdowne Road
London
W11 3AL
Secretary NameEdda Salomonson
NationalityBritish
StatusResigned
Appointed20 January 1993(7 years, 6 months after company formation)
Appointment Duration16 years (resigned 01 February 2009)
RoleCompany Director
Correspondence Address5 Keble Way
Collegefields
Shrewsbury
Shropshire
SY3 6AT
Wales
Director NameFrancoise Terrin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed09 June 1998(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2008)
RoleCompany Director
Correspondence Address1st Floor
50 Ladbrooke Grove
London
W11 2PA
Director NameJean Francois Cristau
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1998(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address18 Ilchester Place
London
W14 8AA
Director NameWilliam Peter Forrester
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 October 2006)
RoleRetired
Correspondence AddressHeale Hall
Church Bank
Montgomery
Powys
SY15 6PU
Wales
Director NameMr William Ian Morrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressByron House Fishers Wood
Sunningdale
Ascot
Berkshire
SL5 0JF
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 1993)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2012)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1J.p.t. (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,672
Current Liabilities£11,672

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
23 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
23 July 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(3 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(3 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1,000
(3 pages)
23 January 2012Appointment of Mayside Secretaries Limited as a secretary on 20 January 2012 (2 pages)
23 January 2012Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
23 January 2012Termination of appointment of Christopher Polan as a director (1 page)
23 January 2012Termination of appointment of Christopher Polan as a director on 20 January 2012 (1 page)
23 January 2012Termination of appointment of Kingsley Secretaries Limited as a secretary on 20 January 2012 (1 page)
23 January 2012Appointment of Mr. Richard Peter Hazzard as a director on 20 January 2012 (2 pages)
23 January 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 23 January 2012 (1 page)
23 January 2012Appointment of Mayside Secretaries Limited as a secretary (2 pages)
23 January 2012Appointment of Mr. Richard Peter Hazzard as a director (2 pages)
23 January 2012Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 23 January 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
10 July 2009Appointment Terminated Director william morrison (1 page)
10 July 2009Appointment terminated director william morrison (1 page)
10 July 2009Return made up to 04/06/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Secretary appointed kingsley secretaries LIMITED (1 page)
11 February 2009Appointment terminate, director ian morrison logged form (1 page)
11 February 2009Director appointed christopher polan (1 page)
11 February 2009Director appointed christopher polan (1 page)
11 February 2009Appointment terminated secretary edda salomonson (1 page)
11 February 2009Appointment Terminate, Director Ian Morrison Logged Form (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
11 February 2009Secretary appointed kingsley secretaries LIMITED (1 page)
11 February 2009Registered office changed on 11/02/2009 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
11 February 2009Appointment Terminated Secretary edda salomonson (1 page)
13 August 2008Return made up to 04/06/08; full list of members (3 pages)
13 August 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2008Appointment Terminated Director francoise terrin (1 page)
25 June 2008Appointment terminated director francoise terrin (1 page)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 August 2007Return made up to 04/06/07; full list of members (2 pages)
9 August 2007Return made up to 04/06/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
8 September 2006Return made up to 04/06/06; full list of members (3 pages)
8 September 2006Return made up to 04/06/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 September 2005Return made up to 04/06/05; full list of members (3 pages)
19 September 2005Return made up to 04/06/05; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 September 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 04/06/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
6 August 2003Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
27 November 2002Full accounts made up to 31 January 2002 (8 pages)
27 November 2002Full accounts made up to 31 January 2002 (8 pages)
15 June 2002Return made up to 04/06/02; full list of members (7 pages)
15 June 2002Return made up to 04/06/02; full list of members (7 pages)
23 November 2001Full accounts made up to 31 January 2001 (8 pages)
23 November 2001Full accounts made up to 31 January 2001 (8 pages)
3 October 2001Registered office changed on 03/10/01 from: moore stephens pride hill house 23 st.mary's street shrewsbury shropshire SY1 1ED (1 page)
3 October 2001Registered office changed on 03/10/01 from: moore stephens pride hill house 23 st.mary's street shrewsbury shropshire SY1 1ED (1 page)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
20 July 2001Return made up to 04/06/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 January 2000 (8 pages)
12 January 2001Full accounts made up to 31 January 2000 (8 pages)
22 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
22 December 2000Delivery ext'd 3 mth 31/01/00 (1 page)
26 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
30 June 1999Return made up to 04/06/99; full list of members (6 pages)
30 June 1999Return made up to 04/06/99; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
15 October 1998Full accounts made up to 31 January 1998 (8 pages)
15 October 1998Full accounts made up to 31 January 1998 (8 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
3 July 1998Return made up to 04/06/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (8 pages)
4 December 1997Full accounts made up to 31 January 1997 (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
30 July 1997Return made up to 04/06/97; no change of members (4 pages)
30 July 1997Return made up to 04/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 31 January 1996 (8 pages)
9 September 1996Full accounts made up to 31 January 1996 (8 pages)
23 July 1996Return made up to 04/06/96; full list of members (6 pages)
23 July 1996Return made up to 04/06/96; full list of members (6 pages)
27 November 1995Full accounts made up to 31 January 1995 (8 pages)
27 November 1995Full accounts made up to 31 January 1995 (8 pages)
9 August 1995Return made up to 04/06/95; no change of members (4 pages)
9 August 1995Return made up to 04/06/95; no change of members (4 pages)
7 March 1990New director appointed (1 page)
7 March 1990New director appointed (1 page)
28 February 1989Director resigned (1 page)
28 February 1989Director resigned (1 page)
15 June 1988Return made up to 31/12/87; full list of members (4 pages)
15 June 1988Return made up to 31/12/87; full list of members (4 pages)