Company NameStargazy Limited
Company StatusDissolved
Company Number03373109
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameScilla Aitchison
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleConsultant
Correspondence AddressKirk Yetholm Mill
Main Street, Kirk Yetholm
Kelso
Roxburghshire
TD5 8PE
Scotland
Director NameGraham John Phillips
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressYetholm Mill
Main Street, Kirk Yetholm
Kelso
Roxburghshire
TD5 8PE
Scotland
Secretary NameGraham John Phillips
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressYetholm Mill
Main Street, Kirk Yetholm
Kelso
Roxburghshire
TD5 8PE
Scotland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Sanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,417
Cash£7,237
Current Liabilities£7,797

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Location of register of directors' interests (1 page)
28 February 2000Location - directors service contracts and memoranda (1 page)
28 February 2000Location of register of members (1 page)
26 May 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 December 1998Registered office changed on 07/12/98 from: 41 golden square tenterden kent TN30 6RU (1 page)
15 May 1998Return made up to 19/05/98; full list of members (6 pages)
16 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page)
19 May 1997Incorporation (18 pages)