Company NameStarbrand Contracts Ltd.
Company StatusDissolved
Company Number02779135
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Josephine Fletcher
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992
Appointment Duration14 years (closed 24 January 2006)
RoleHousewife
Correspondence Address89 Lavington Avenue
Cheadle
Cheshire
SK8 2HQ
Secretary NameMrs Josephine Fletcher
NationalityBritish
StatusClosed
Appointed23 January 1992
Appointment Duration14 years (closed 24 January 2006)
RoleShop Owner
Correspondence Address89 Lavington Avenue
Cheadle
Cheshire
SK8 2HQ
Director NameRoy John Fletcher
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(1 week, 3 days after company formation)
Appointment Duration13 years (closed 24 January 2006)
RoleTechnical Author
Correspondence Address89 Lavington Avenue
Cheadle
Cheshire
SK8 2HQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£2,896
Current Liabilities£4,236

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 August 2003Registered office changed on 30/08/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
5 February 2003Return made up to 13/01/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 13/01/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1999Director's particulars changed (1 page)
9 February 1999Return made up to 13/01/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Registered office changed on 24/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page)
12 February 1998Return made up to 13/01/98; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 January 1997Return made up to 13/01/97; full list of members (6 pages)
15 April 1996Full accounts made up to 31 December 1995 (10 pages)
8 February 1996Return made up to 13/01/96; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)