Company NameStarbeck Limited
DirectorEdward Cuffe
Company StatusDissolved
Company Number03920679
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Cuffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address8 Browsfield Road
Addingham
Ilkley
West Yorkshire
LS29 0TE
Secretary NameMaria Gaunt
NationalityBritish
StatusCurrent
Appointed21 February 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleAssistant Manager
Correspondence Address103 Norman Avenue
Bradford
West Yorkshire
BD2 2ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKroll Buchler Phillips
Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,433
Cash£4,716
Current Liabilities£53,202

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Appointment of a voluntary liquidator (1 page)
10 December 2001Statement of affairs (5 pages)
10 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2001Registered office changed on 29/11/01 from: tranquility house 1 tranquility leeds west yorkshire LS15 8QU (1 page)
28 September 2001Particulars of mortgage/charge (3 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 February 2001Return made up to 07/02/01; full list of members (6 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)