Company NameStarelm Properties Limited
Company StatusDissolved
Company Number02787637
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Secretary NameDerek Lawrence Frank Morgan
NationalityBritish
StatusClosed
Appointed21 February 2000(7 years after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
RoleMarine Surveyor
Correspondence Address2 Rollo Court
Strasburg Road
London
SW11 5HL
Director NameJean Luc Aeby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1994(1 year after company formation)
Appointment Duration1 year (resigned 09 March 1995)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Director NameMr Graham Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Secretary NameMr Graham Thompson
NationalityBritish
StatusResigned
Appointed08 February 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Secretary NameMr Andrew James Henry Salter
NationalityBritish
StatusResigned
Appointed02 August 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Secretary NameGraham Thompson
NationalityBritish
StatusResigned
Appointed24 November 1999(6 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 February 2000)
RoleProperty Developer
Correspondence Address86 Chesilton Road
London
SW6 5AB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOffice No.6
Western International Market
Centre,Hayes Road
Southall, Middx
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Turnover£420,004
Current Liabilities£430,871

Accounts

Latest Accounts30 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (1 page)
16 October 2001Full accounts made up to 30 October 2000 (7 pages)
14 March 2001Return made up to 08/02/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 30/04/00 to 30/10/00 (1 page)
27 March 2000Return made up to 08/02/00; full list of members (6 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
11 October 1999Full accounts made up to 30 April 1999 (7 pages)
11 October 1999Full accounts made up to 30 April 1998 (7 pages)
12 March 1999Return made up to 08/02/99; no change of members (4 pages)
9 April 1998Full accounts made up to 30 April 1997 (7 pages)
20 March 1998Return made up to 08/02/98; no change of members (4 pages)
26 March 1997Full accounts made up to 30 April 1994 (8 pages)
26 March 1997Full accounts made up to 30 April 1995 (8 pages)
26 March 1997Full accounts made up to 30 April 1996 (8 pages)
11 March 1997Return made up to 08/02/97; full list of members (6 pages)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned;director resigned (1 page)
24 March 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Director resigned (2 pages)
16 March 1995Return made up to 08/02/95; no change of members (4 pages)