Company NameStarburst Communications Limited
Company StatusDissolved
Company Number04201499
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)
Previous NameFast X Limited

Directors

Director NameSean Hardy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RoleCommunications Engineer
Correspondence Address9 Deneside
Whalton Grange
Westerhope
Newcastle Upon Tyne
NE5 4NR
Secretary NameKate Fletcher
NationalityBritish
StatusClosed
Appointed26 April 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address230 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LU
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressA K B Ashby & Co
135 Sandyford Road
Newcastle Upon Tyne
NE2 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
10 May 2001Memorandum and Articles of Association (4 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 5 york terrace north shields NE29 0EF (1 page)
2 May 2001Director resigned (1 page)
30 April 2001Company name changed fast x LIMITED\certificate issued on 30/04/01 (2 pages)