UKBizDB.co.uk

STARMAN STRECK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Starman Streck. The company was founded 38 years ago and was given the registration number 01988676. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:STARMAN STRECK
Company Number:01988676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 1986
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hesketh House, 43-45 Portman Square, London, W1H 6HN

Corporate Secretary28 May 2004Active
2, 120 Goldburst Terrace, London, NW6 3HR

Director06 April 2007Active
Flat 2, 3 Copse Hill, Wimbledon, SW20 0NA

Director06 April 2007Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary30 January 1995Active
166 High Holborn, London, WC1V 6TT

Secretary08 July 1996Active
Foxtrot 1 Shey Copse, Woking, GU22 8HS

Secretary11 July 2001Active
70 Vassall Road, Kennington, London, SW9 6HY

Secretary17 September 2001Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary23 October 2000Active
33 Peplins Way, Brookmans Park, AL9 7UR

Secretary15 April 1994Active
6 Star Hill Drive, Churt, Farnham, GU10 2HP

Secretary-Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Secretary06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 1995Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director30 January 1995Active
27 Elsie Road, London, SE22 8DX

Director17 September 2001Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director07 October 2002Active
21 Cheyne Gardens, London, SW3 5QT

Director-Active
166 High Holborn, London, WC1V 6TT

Director08 July 1996Active
Foxtrot 1 Shey Copse, Woking, GU22 8HS

Director19 June 2001Active
Apartment 68 New River Head, 173 Rosebery Avenue, London, EC1R 4UN

Director-Active
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director-Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

Director-Active
36 Hazlewell Road, London, SW15 6LR

Director16 November 2005Active
Suite 2a, 500 West End Avenue, New York, United States, YO23 7DE

Director14 July 2006Active
Flat 10, 21-23 Palace Gate, London, W8 5LS

Director04 July 2001Active
25 Balmoral Way, Belmont,

Director-Active
70 Vassall Road, Kennington, London, SW9 6HY

Director17 September 2001Active
Flat 14,38 Queens Gate, London, SW7 5JN

Director17 September 2001Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director07 October 2002Active
33 Peplins Way, Brookmans Park, AL9 7UR

Director30 January 1995Active
3 Montpelier Walk, London, SW7 6TT

Director14 January 2004Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director30 January 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-05Address

Change registered office address company with date old address new address.

Download
2016-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.