Company NameStarna Industries Limited
Company StatusDissolved
Company Number02813452
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date24 May 2011 (12 years, 12 months ago)
Previous NameOgbriar Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Alan Keith Hulme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(4 weeks, 1 day after company formation)
Appointment Duration18 years (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilpot House Philpot End
Great Dunmow
Dunmow
Essex
CM6 1JL
Secretary NameMrs Angela Catherine Hares
NationalityBritish
StatusClosed
Appointed14 December 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Glan Avon Mews
Kingsdon Lane
Harlow
Essex
CM17 9DZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRichard Henry Ayres
NationalityBritish
StatusResigned
Appointed27 May 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address84 Kettlebury Way
Ongar
Essex
CM5 9HA
Secretary NameMr Paul Devin
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address19 Lawrence Avenue
Sawbridgeworth
Hertfordshire
CM21 9DN
Secretary NamePaul Went
NationalityBritish
StatusResigned
Appointed21 April 1995(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address69 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Secretary NameTrevor Malcolm Sadowski
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2008)
RoleAccountant
Correspondence Address25 Clive Road
Romford
Essex
RM2 5SP

Location

Registered Address52-54 Fowler Road Hainault Business Park
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

143k at 1Starna LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Full accounts made up to 30 April 2010 (13 pages)
27 January 2011Full accounts made up to 30 April 2010 (13 pages)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
1 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 143,002
(4 pages)
1 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 143,002
(4 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
15 June 2009Registered office changed on 15/06/2009 from 31/33 station road chadwell heath romford RM6 4BL (1 page)
15 June 2009Registered office changed on 15/06/2009 from 31/33 station road chadwell heath romford RM6 4BL (1 page)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 June 2009Return made up to 28/04/09; full list of members (3 pages)
14 January 2009Full accounts made up to 30 April 2008 (16 pages)
14 January 2009Full accounts made up to 30 April 2008 (16 pages)
5 January 2009Appointment Terminated Secretary trevor sadowski (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
5 January 2009Secretary appointed mrs angela catherine hares (1 page)
5 January 2009Appointment terminated secretary trevor sadowski (1 page)
20 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 February 2008Full accounts made up to 30 April 2007 (16 pages)
27 February 2008Full accounts made up to 30 April 2007 (16 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
19 June 2006Return made up to 28/04/06; full list of members (2 pages)
19 June 2006Return made up to 28/04/06; full list of members (2 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (1 page)
6 March 2006Full accounts made up to 30 April 2005 (14 pages)
6 March 2006Full accounts made up to 30 April 2005 (14 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
28 February 2005Full accounts made up to 30 April 2004 (13 pages)
28 February 2005Full accounts made up to 30 April 2004 (13 pages)
16 June 2004Return made up to 28/04/04; full list of members (6 pages)
16 June 2004Return made up to 28/04/04; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
1 March 2004Full accounts made up to 30 April 2003 (14 pages)
21 June 2003Return made up to 28/04/03; full list of members (6 pages)
21 June 2003Return made up to 28/04/03; full list of members (6 pages)
28 February 2003Full accounts made up to 30 April 2002 (13 pages)
28 February 2003Full accounts made up to 30 April 2002 (13 pages)
2 June 2002Return made up to 28/04/02; full list of members (6 pages)
2 June 2002Return made up to 28/04/02; full list of members (6 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
14 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 June 2000Return made up to 28/04/00; full list of members (6 pages)
9 June 2000Return made up to 28/04/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
3 March 2000Full accounts made up to 30 April 1999 (10 pages)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
7 May 1999Return made up to 28/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 April 1998 (10 pages)
31 January 1999Full accounts made up to 30 April 1998 (10 pages)
20 November 1998Registered office changed on 20/11/98 from: exchange house 180-82ST marys lane upminster essex RM14 3BT (1 page)
20 November 1998Registered office changed on 20/11/98 from: exchange house 180-82ST marys lane upminster essex RM14 3BT (1 page)
20 May 1998Return made up to 28/04/98; no change of members (4 pages)
20 May 1998Return made up to 28/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
6 May 1997Return made up to 28/04/97; full list of members (6 pages)
6 May 1997Return made up to 28/04/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
30 April 1996Return made up to 28/04/96; change of members (6 pages)
30 April 1996Return made up to 28/04/96; change of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 September 1995Ad 12/09/95--------- £ si 143000@1=143000 £ ic 2/143002 (2 pages)
25 September 1995Ad 12/09/95--------- £ si 143000@1=143000 £ ic 2/143002 (2 pages)
14 September 1995£ nc 100/250000 30/08/95 (1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1995£ nc 100/250000 30/08/95 (1 page)
14 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 June 1995Return made up to 28/04/95; no change of members (4 pages)
8 June 1995Return made up to 28/04/95; no change of members (4 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)