Company NameStarlight Therapy Tables Limited
Company StatusDissolved
Company Number03908045
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NameMr John Francis Goodson
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameDaniel Peter Lupton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressHillside Brighton Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9TR
Director NameJohn Charles Rowell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(2 years, 12 months after company formation)
Appointment Duration21 years, 3 months
RoleGeneral Manager
Correspondence Address31 Constantine Road
London
NW3 2LN
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Director NameAndrew David Teager
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleSalesman
Correspondence Address5 Burford Mews
Burford Street
Hoddesdon
Hertfordshire
EN11 8HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSmith And Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£353,491
Net Worth-£235,664
Current Liabilities£258,058

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 November 2004Dissolved (1 page)
10 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (11 pages)
23 May 2003Registered office changed on 23/05/03 from: business innovation centre innova park ,mollison avenue enfield middlesex EN3 7XU (1 page)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2003Appointment of a voluntary liquidator (1 page)
22 May 2003Statement of affairs (6 pages)
1 March 2003Total exemption full accounts made up to 31 January 2002 (3 pages)
25 January 2003Return made up to 17/01/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
7 January 2003Director resigned (1 page)
27 March 2002Return made up to 17/01/02; full list of members (7 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
20 November 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
7 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
21 January 2000New director appointed (3 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (3 pages)
21 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (16 pages)