Company NameStar Roofing Specialists Limited
Company StatusDissolved
Company Number03847853
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameTony Louis Smoker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleBuilder
Correspondence Address14 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Secretary NameKaren Smoker
NationalityBritish
StatusClosed
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered Address14 Thorndon Gardens
Epsom
Surrey
KT19 0QW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2014
Turnover£16,591
Gross Profit£9,571
Net Worth-£561
Cash£20
Current Liabilities£581

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
26 November 2001Application for striking-off (1 page)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
23 October 2000Return made up to 24/09/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 1 high street mews london SW19 7RG (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
24 September 1999Incorporation (20 pages)