Company NameStarpath Limited
DirectorsDavid Garbutt and Alan Wilfred Redfern
Company StatusDissolved
Company Number03118279
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Garbutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Correspondence Address16 Foxhill Court
Weetwood Lane
Leeds
Yorkshire
LS16 5PL
Director NameAlan Wilfred Redfern
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSecurity Consultant
Correspondence Address36 Cotswold Avenue
Burncross
Sheffield
South Yorkshire
S30 4ED
Secretary NameAlan Wilfred Redfern
NationalityBritish
StatusCurrent
Appointed17 January 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSecurity Consultant
Correspondence Address36 Cotswold Avenue
Burncross
Sheffield
South Yorkshire
S30 4ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End20 April

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Statement of affairs (5 pages)
16 November 1998Appointment of a voluntary liquidator (1 page)
16 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998Registered office changed on 26/10/98 from: unit 2A sheepscar works sheepscar st north leeds LS7 2BZ (1 page)
27 October 1997Return made up to 21/10/97; no change of members (4 pages)
18 September 1997Return made up to 25/10/96; full list of members; amend (8 pages)
25 March 1997Accounting reference date extended from 31/10/96 to 20/04/97 (1 page)
25 March 1997Return made up to 25/10/96; full list of members (8 pages)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed;new director appointed (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Director resigned (2 pages)
25 October 1995Incorporation (20 pages)