Company NameStarwells Limited
Company StatusDissolved
Company Number05368024
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew John Greetham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 27 December 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Larchmont Close
Elloughton
North Humberside
HU15 1AW
Secretary NameSandra Jayne Greetham
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address1 Larchmont Close
Elloughton
North Humberside
HU15 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Larchmont Close, Elloughton
Brough
North Humberside
HU15 1AW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth£37,103
Cash£26,103
Current Liabilities£346,822

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1,000
(4 pages)
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1,000
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 February 2010Director's details changed for Andrew John Greetham on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Andrew John Greetham on 19 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
28 February 2008Return made up to 17/02/08; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
3 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
3 April 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 17/02/06; full list of members (2 pages)
17 March 2006Ad 12/04/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
17 March 2006Ad 12/04/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
17 March 2006Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
17 March 2006Return made up to 17/02/06; full list of members (2 pages)
17 March 2006Location of debenture register (1 page)
17 March 2006Location of debenture register (1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)