Company NameNorth Star Associates Limited
Company StatusDissolved
Company Number02951061
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFaye Louise Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 05 October 2004)
RoleSecretary
Correspondence Address1 Farncombe Close
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RA
Director NameMr Neil Edwin Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 05 October 2004)
RoleFinancial Consultant
Correspondence Address1 Farncombe Close
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RA
Secretary NameFaye Louise Taylor
NationalityBritish
StatusClosed
Appointed24 August 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 05 October 2004)
RoleSecretary
Correspondence Address1 Farncombe Close
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHoward House The Arcade
32-34 High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,025
Cash£34,912
Current Liabilities£80,181

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 August 2003Return made up to 27/05/03; full list of members (7 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 10/06/01; full list of members (6 pages)
6 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(287) ‐ Registered office changed on 16/06/99
(4 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1998Return made up to 20/06/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Ad 27/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1996Return made up to 20/06/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 August 1995Particulars of mortgage/charge (4 pages)