Company NameComstar Limited
Company StatusDissolved
Company Number03235338
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Daniel Tillman
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dean
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Jeffrey Clive Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(4 weeks after company formation)
Appointment Duration6 years (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor End Farm
Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director NameNigel John Stockdale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Cottage Burleyhurst Lane
Mobberley
Cheshire
WA16 7LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwich House
Sheepscar
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Application for striking-off (1 page)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: c/o a d tillman 57 cardigan lane leeds west yorkshire LS2 4LE (1 page)
15 September 2000Return made up to 31/07/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 August 1999 (4 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 July 1999Full accounts made up to 31 August 1998 (4 pages)
12 August 1998Return made up to 08/08/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 August 1997 (4 pages)
15 April 1998Registered office changed on 15/04/98 from: 57 cardigan lane leeds west yorkshire LS4 2LE (1 page)
14 October 1997Return made up to 08/08/97; full list of members (6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
16 August 1996Secretary resigned (1 page)
8 August 1996Incorporation (14 pages)