Company NameStarworld Associates Limited
Company StatusDissolved
Company Number03490648
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarolyn Elizabeth Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleDyslexic Tutor
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Director NameMr William Johnston Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Secretary NameCarolyn Elizabeth Douglas
NationalityBritish
StatusClosed
Appointed20 April 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleDyslexic Tutor
Correspondence AddressWest Ancroft
Berwick Upon Tweed
Northumberland
TD15 2TD
Scotland
Director NameMr James Railton Denner
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleSoftware Designer
Correspondence AddressMedrose Church Street
Starcross
Exeter
Devon
EX6 8PZ
Director NameMrs Rosemary Jeanne Denner
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleSecretary
Correspondence AddressMedrose Church Street
Starcross
Exeter
Devon
EX6 8PZ
Secretary NameMrs Rosemary Jeanne Denner
NationalityBritish
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleSecretary
Correspondence AddressMedrose Church Street
Starcross
Exeter
Devon
EX6 8PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Turnover£18,209
Gross Profit£7,583
Net Worth£2
Cash£3,287
Current Liabilities£4,142

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Application for striking-off (1 page)
10 January 2001Return made up to 21/12/00; full list of members (6 pages)
9 January 2001Location of register of members (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: medrose church street starcross exeter devon EX6 8TZ (1 page)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (10 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Return made up to 09/01/99; full list of members (7 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
1 May 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 January 1998Incorporation (17 pages)