Company NameStargrips Ltd.
Company StatusDissolved
Company Number03716673
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDonald Osborne Bruce
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Pinner Road
Harrow
Middlesex
HA1 4HZ
Secretary NameDonald Osborne Bruce
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameAndrew MacDonald Bruce
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 29 June 2004)
RoleMusic Master
Correspondence Address19 Rectory Lane
Farnham
Bishops Stortford
Hertfordshire
CM23 1HT
Director NameMr Edwin Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleBusinessman
Correspondence AddressFlat2 42
Great Central Avenue
South Ruislip
Middlesex
HA4 6UE
Director NameMr Michael John Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tekels Avenue
Camberley
Surrey
GU15 2LA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address385a Uxbridge Road
Pinner
Middlesex
HA5 4JN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,672
Cash£86
Current Liabilities£9,529

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
23 February 2004Return made up to 22/02/04; full list of members (7 pages)
3 February 2004Application for striking-off (1 page)
10 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
25 June 2002New director appointed (2 pages)
17 June 2002Return made up to 22/02/02; full list of members (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 June 2000Director resigned (1 page)
22 May 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
21 April 2000New director appointed (2 pages)
19 March 1999Ad 01/03/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 March 1999Secretary resigned (1 page)
22 February 1999Incorporation (21 pages)