Company NameSilicon Star Limited
DirectorsRobert Andrew Jenkins and Susan Jenkins
Company StatusDissolved
Company Number02410811
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRobert Andrew Jenkins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleComputer Consultant
Correspondence Address25 St Andrews Close
Bramley
Rotherham
South Yorkshire
S66 3ZB
Secretary NameSusan Jenkins
NationalityBritish
StatusCurrent
Appointed22 February 1995(5 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address25 St Andrews Close
Bramley
Rotherham
South Yorkshire
S66 0ZB
Director NameSusan Jenkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(7 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address25 St Andrews Close
Bramley
Rotherham
South Yorkshire
S66 0ZB
Secretary NameCarole Jenkins
NationalityAritish
StatusResigned
Appointed01 October 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressAshlea Farm View Road
Kimberworth
Rotherham
S61 2BA

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 December 2000Dissolved (1 page)
18 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (6 pages)
9 December 1998Registered office changed on 09/12/98 from: unit 18 hillside court barbot hall industrial estate rotherham south yorkshire S61 4RP (1 page)
8 December 1998Statement of affairs (6 pages)
8 December 1998Appointment of a voluntary liquidator (2 pages)
8 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1998Return made up to 01/10/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 October 1997Return made up to 01/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 March 1997Registered office changed on 26/03/97 from: 2A farm view road kimberworth rotherham south yorkshire S61 2BA (1 page)
20 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997New director appointed (2 pages)
25 September 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)