Company NameZodiacstar Limited
Company StatusDissolved
Company Number02839759
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon James Hustwick Wall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 21 September 1999)
RoleComputer Analyst
Correspondence Address15 Highfield Crescent
Lin Lithgow
Edinburgh
EH49 7BG
Scotland
Secretary NameSimon James Hustwick Wall
NationalityBritish
StatusClosed
Appointed09 August 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 21 September 1999)
RoleComputer Analyst
Correspondence Address15 Highfield Crescent
Lin Lithgow
Edinburgh
EH49 7BG
Scotland
Director NameFiona Claire Wall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(1 year, 1 month after company formation)
Appointment Duration5 years (closed 21 September 1999)
RoleUnemployed
Correspondence Address15 Highfield Crescent
Lin Lithgow
Edinburgh
EH49 7BG
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRachel Louise Wall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 30 August 1994)
RoleStudent
Correspondence Address8 Whitfield Road
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 0LJ

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
31 March 1999Application for striking-off (1 page)
15 October 1998Registered office changed on 15/10/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
1 October 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Return made up to 27/07/96; no change of members (4 pages)
20 September 1996Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
29 August 1995Return made up to 27/07/95; full list of members (6 pages)