Company NameStarplas I.T. Limited
Company StatusDissolved
Company Number03501941
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLaura Jane Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 December 2005)
RoleConsultant
Correspondence AddressThe Den Cottage
Main Street, Epperstone
Nottingham
Nottinghamshire
NG14 6AD
Secretary NameIan James Murray
NationalityBritish
StatusClosed
Appointed19 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressThe Den Cottage
Main Street, Epperstone
Nottingham
Nottinghamshire
NG14 6AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Financials

Year2014
Net Worth£6,440
Cash£3,763
Current Liabilities£1,027

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
21 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Return made up to 30/01/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 February 2004Return made up to 30/01/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 October 2003Registered office changed on 28/10/03 from: 35 crowberry drive killinghall moor harrogate HG3 2UF (1 page)
5 March 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(6 pages)
17 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2003Registered office changed on 14/01/03 from: the cottage hagglane epperstone nottingham NG14 6AW (1 page)
27 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Registered office changed on 08/08/01 from: duncles cottage crouch lane, holwell sherborne dorset DT9 5LP (1 page)
5 April 2001Full accounts made up to 31 May 2000 (11 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 May 1999 (11 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Registered office changed on 21/11/99 from: 26C oxford road london W5 3ST (1 page)
31 March 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(6 pages)
31 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/99
(1 page)
25 September 1998Director's particulars changed (2 pages)
4 August 1998Director's particulars changed (1 page)
11 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 March 1998New secretary appointed (2 pages)
23 March 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
30 January 1998Incorporation (17 pages)