Company NameYes Yes Yes Limited
Company StatusDissolved
Company Number03007721
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameStarsat Limited

Business Activity

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

Directors

Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(3 days after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Graham Roy Jones
NationalityBritish
StatusClosed
Appointed12 January 1995(3 days after company formation)
Appointment Duration7 years, 4 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDavid Michael Thomas Hewitt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Fourdees
Reading Road
Yateley
Surrey
GU46 7RN
Director NameMr Christopher Hugh Byerley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressNew Place
Gundreda Road
Lewes
East Sussex
BN7 1PT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressMb Suite 178-202 Great Portland
Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
30 November 2001Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 March 2000Return made up to 09/01/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Registered office changed on 24/03/98 from: unit 4 admiralty way camberley surrey GU15 3DT (1 page)
10 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997Return made up to 09/01/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 June 1996Director resigned (1 page)
19 April 1996Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Accounting reference date notified as 31/12 (1 page)
30 May 1995Ad 09/01/95-16/02/95 £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995New director appointed (2 pages)