Company NameStarter Limited
Company StatusDissolved
Company Number05003066
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTaj Bibi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LA
Secretary NameEnver Bajraktari
NationalityAlbanian
StatusClosed
Appointed01 January 2005(1 year after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2009)
RoleManager
Correspondence Address98 Morland Road
Sheffield
South Yorkshire
S14 1TF
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address58 Earl Marshal Road
Sheffield
South Yorkshire
S4 8LA
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 January 2007Return made up to 23/12/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 May 2006Return made up to 23/12/05; full list of members (6 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 23/12/04; full list of members (7 pages)
30 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)