Company NameReecestar Limited
Company StatusDissolved
Company Number03594604
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Norman Arthur Bamford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 25 March 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressChesters Brighton Road
Lower Beeding
Horsham
West Sussex
RH13 6NQ
Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameBrian William May
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 25 March 2003)
RoleMarketing Consultant
Correspondence Address39 Alleyn Road
Dulwich
London
SE21 8AD
Secretary NameDawn Christina Jolley
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address32 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Secretary NameMr William Forsyth Emsley Carr
NationalityBritish
StatusResigned
Appointed31 July 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,913
Current Liabilities£82,112

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
25 October 2002Application for striking-off (1 page)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 August 2000Return made up to 08/07/00; full list of members (7 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 April 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
4 August 1999Return made up to 08/07/99; full list of members (9 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
8 July 1998Incorporation (12 pages)