Company NameStartrite Machines Limited
Company StatusDissolved
Company Number03184434
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)
Previous NameIMCO (1296) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(6 years after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(6 years after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(6 years after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusCurrent
Appointed24 May 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMichael Stddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressCote Cottage Cote Lane Choppards
Holmfirth
Huddersfield
HD7 1RP
Secretary NameMichael Stddard
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressParkway Works
Kettlebridge Road
Sheffield
South Yorkshire
S9 3BL
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed24 September 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2002)
RoleFinance Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMr Mark William Taberner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hay Barn
Sheldon
Bakewell
Derbyshire
DE45 1QS
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameAndrew Greensted
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleManaging Director
Correspondence Address17 Merlin Way
Bicester
Oxon
OX26 6YG
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Director NamePolyhedron Holdings Plc (Corporation)
StatusResigned
Appointed31 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 1999)
Correspondence AddressKettlebridge Road
Sheffield
S9 3BL

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Registered office changed on 28/01/03 from: c/o polyhedron holdings PLC parkway works sheffield S9 3BL (1 page)
27 January 2003Declaration of solvency (3 pages)
27 January 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned;director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
15 December 1999Director resigned (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 March 1999New director appointed (2 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (3 pages)
30 December 1998Auditor's resignation (2 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 May 1998Return made up to 11/04/98; full list of members (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: norman close rochester kent ME2 2JO (1 page)
27 September 1996New secretary appointed (2 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996Accounting reference date notified as 31/12 (1 page)
10 June 1996Registered office changed on 10/06/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
3 June 1996Company name changed imco (1296) LIMITED\certificate issued on 03/06/96 (2 pages)
11 April 1996Incorporation (20 pages)