Company NameStar X Payroll Services Ltd
Company StatusDissolved
Company Number06369277
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date15 February 2011 (13 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 NameMarie Turnbull-Davison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleManager
Correspondence Address11 Warwick Grove
Hazel Mere
Bedlington
Northumberland
NE22 6NW
Secretary NameJames George Davison
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleManager
Correspondence Address11 Warwick Grove
Hazel Mere
Bedlington
Northumberland
NE22 6NW
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
11 October 2010Registered office address changed from Unit 16 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Unit 16 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 11 October 2010 (1 page)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 March 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
13 March 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
17 September 2008Return made up to 12/09/08; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: c/o the phoenix partnership 16A crowhall lane felling, gateshead tyne and wear NE10 9PU (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o the phoenix partnership 16A crowhall lane felling, gateshead tyne and wear NE10 9PU (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Registered office changed on 14/09/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 September 2007Registered office changed on 14/09/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 September 2007New director appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
12 September 2007Incorporation (14 pages)
12 September 2007Incorporation (14 pages)