Company NameStarplas Limited
DirectorsAlan Landreth and George Nicholas Landreth
Company StatusDissolved
Company Number01843286
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan Landreth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleGlazier
Correspondence Address10 Campus Martius
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0BP
Director NameGeorge Nicholas Landreth
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleGlazier
Correspondence AddressBox 589, Mail Boxes Etc
Cyra Cabo La Nao (Pa) 71/6
D3730 Javea, Alicante
Spain
Secretary NameAlan Landreth
NationalityBritish
StatusCurrent
Appointed22 April 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 Campus Martius
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0BP

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£512,627
Gross Profit£141,389
Net Worth£13,148
Cash£107
Current Liabilities£56,612

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Statement of affairs (11 pages)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Appointment of a voluntary liquidator (2 pages)
23 January 2006Registered office changed on 23/01/06 from: market lane swalwell newcastle upon tyne tyne & wear NE16 3DS (1 page)
23 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
21 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
11 June 2001Return made up to 07/06/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 September 2000 (13 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 September 1999 (12 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(4 pages)
3 June 1999Full accounts made up to 30 September 1998 (11 pages)
2 June 1998Full accounts made up to 30 September 1997 (10 pages)
2 June 1998Return made up to 07/06/98; full list of members (6 pages)
11 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1997Full accounts made up to 30 September 1996 (10 pages)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
9 July 1996Return made up to 07/06/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
31 May 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)