Company NameStarlok Geotechnical Engineering Limited
Company StatusDissolved
Company Number02491100
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Secretary NameMr Clive David Hartley
NationalityBritish
StatusCurrent
Appointed31 October 1996(6 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameHoward Kingston Pemberton
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,658

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 February 2004Dissolved (1 page)
18 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
24 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Receiver ceasing to act (1 page)
10 May 2001Receiver's abstract of receipts and payments (3 pages)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Receiver ceasing to act (4 pages)
22 March 2000Receiver's abstract of receipts and payments (3 pages)
17 March 2000Registered office changed on 17/03/00 from: kpmg 37 hills road cambridge CB2 1XL (1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Statement of affairs (7 pages)
15 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1999Receiver's abstract of receipts and payments (3 pages)
31 March 1998Receiver's abstract of receipts and payments (2 pages)
18 June 1997Administrative Receiver's report (8 pages)
18 June 1997Re statement of affairs (4 pages)
19 March 1997Registered office changed on 19/03/97 from: star house linford road chadwell st mary grays, essex RM16 4LR (1 page)
7 March 1997Appointment of receiver/manager (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
24 December 1996New director appointed (2 pages)
11 August 1996Secretary resigned;director resigned (2 pages)
11 August 1996New secretary appointed;new director appointed (1 page)
17 May 1996Return made up to 06/03/96; full list of members (9 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)