Company NameWest Star Technology Limited
Company StatusDissolved
Company Number03039674
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Ann Stillings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Willowgarth Road
Chesterfield
Derbyshire
S41 8LD
Secretary NamePeter Swain
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address196 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5RF
Director NameMrs Carolyn Hawkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tapton View Road
Chesterfield
South Yorkshire
S41 7JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWatson Wheatcroft
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
16 July 1997Return made up to 30/03/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Return made up to 30/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 12 york place leeds LS1 2DS (1 page)
6 April 1995Director resigned (2 pages)
30 March 1995Incorporation (14 pages)