Company NameStarplas (UK) Ltd
Company StatusDissolved
Company Number02871636
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGeorge Nicholas Landreth
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(11 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 31 July 2007)
RoleManaging Director
Correspondence AddressA/C 34
Calle Fransisco Pacheco
Valle Del Sol, Javea
Alicante
Spain
Secretary NameAlan Landreth
NationalityBritish
StatusClosed
Appointed27 October 1994(11 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address10 Campus Martius
Heddon On The Wall
Newcastle Upon Tyne
Northumberland
NE15 0BP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMarket Lane
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
12 November 2004Return made up to 27/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 October 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
23 January 2001Return made up to 27/10/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 November 1998Return made up to 27/10/98; full list of members (6 pages)
20 August 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
5 November 1997Return made up to 27/10/97; no change of members (4 pages)
10 September 1997Full accounts made up to 30 November 1996 (2 pages)
30 October 1996Return made up to 27/10/96; no change of members (6 pages)
5 December 1995Accounts for a dormant company made up to 30 November 1995 (2 pages)
30 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)