Company NameStartneat Limited
Company StatusDissolved
Company Number02338141
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Graham Burt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 June 1998)
RoleProperty Developer
Correspondence AddressPost Office Box 2970
Ingatestone
Essex
CM4 0BJ
Secretary NameBrookes Accounting Services Limited (Corporation)
StatusClosed
Appointed08 December 1993(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 June 1998)
Correspondence Address16a Orsett Road
Grays
Essex
RM17 5DL
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleSurveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairfield
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farriers Drive
Billericay
Essex
CM12 0XZ
Secretary NameColin Charles Stanley Cork
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1997Return made up to 31/05/97; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 July 1996Director's particulars changed (1 page)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)