Company NameStarload Limited
Company StatusDissolved
Company Number02436905
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Anthony Kidd
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(19 years after company formation)
Appointment Duration1 year, 7 months (closed 09 July 2010)
RoleCo Director
Correspondence Address1 Mainway
Alkrington Middleton
Manchester
M24 1LE
Director NameMr Geoffrey Caplon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration5 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address30 Shirley Road
Cheetham Hill
Manchester
Lancashire
M8 0ND
Director NameMr Ian Tway
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration5 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address21 Haversham Road
Manchester
Lancashire
M8 4JB
Secretary NameMr Geoffrey Caplon
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration5 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address30 Shirley Road
Cheetham Hill
Manchester
Lancashire
M8 0ND
Director NameGerald Michael Lipson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 1997)
RoleCompany Director
Correspondence Address21 Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Secretary NameMrs Susan Lipson
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 1997)
RoleCompany Director
Correspondence Address2 Stand Avenue
Whitefield
Manchester
Lancashire
M45 7WW
Director NameBernard Kidd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1997(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence Address27 Brantwood Terrace
Moston
Manchester
M9 4LU
Secretary NameSusan Sullivan
NationalityBritish
StatusResigned
Appointed26 July 1997(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence Address27 Brantwood Terrace
Moston
Manchester
M9 4LU
Director NameDavid Stewart Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameElaine Kyte
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameElaine Kyte
NationalityBritish
StatusResigned
Appointed17 November 1997(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Director NameMr Bernard Kidd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1060 Rochdale Road
Manchester
Lancashire
M9 7EQ
Director NameMr Anthony Kidd
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2008)
RoleCo Director
Correspondence Address1 Mainway
Alkrington Middleton
Manchester
M24 1LE
Secretary NameSamantha Worsley
NationalityBritish
StatusResigned
Appointed18 September 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2009)
RoleSecretary
Correspondence AddressFlat 6 14 Park Row
Leeds
Yorkshire
LS1 5HU
Director NameMrs Janice Kidd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(18 years, 12 months after company formation)
Appointment Duration4 weeks (resigned 17 November 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Mainway
Middleton
Manchester
M24 1LE

Location

Registered AddressSmall Business Advisory Centre Dallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£6,639
Cash£6,928
Current Liabilities£9,980

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
10 June 2009Order of court to wind up (2 pages)
10 June 2009Order of court to wind up (2 pages)
6 May 2009Order of court to wind up (2 pages)
6 May 2009Order of court to wind up (2 pages)
11 March 2009Appointment Terminated Secretary samantha worsley (1 page)
11 March 2009Registered office changed on 11/03/2009 from 685 manchester old road rhodes manchester lancashire M24 4GF (1 page)
11 March 2009Registered office changed on 11/03/2009 from 685 manchester old road rhodes manchester lancashire M24 4GF (1 page)
11 March 2009Appointment terminated secretary samantha worsley (1 page)
28 November 2008Director appointed mr anthony kidd (1 page)
28 November 2008Appointment terminated director janice kidd (1 page)
28 November 2008Director appointed mr anthony kidd (1 page)
28 November 2008Appointment Terminated Director janice kidd (1 page)
21 October 2008Appointment Terminated Director anthony kidd (1 page)
21 October 2008Appointment terminated director anthony kidd (1 page)
21 October 2008Director appointed mrs janice kidd (1 page)
21 October 2008Director appointed mrs janice kidd (1 page)
30 June 2008Registered office changed on 30/06/2008 from suite 2D businesslodge europa house barcroft street bury lancashire BL9 5BT (1 page)
30 June 2008Registered office changed on 30/06/2008 from suite 2D businesslodge europa house barcroft street bury lancashire BL9 5BT (1 page)
12 February 2008Return made up to 27/10/07; full list of members; amend (6 pages)
12 February 2008Return made up to 27/10/07; full list of members; amend (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2007Return made up to 27/10/07; full list of members (6 pages)
26 November 2007Return made up to 27/10/07; full list of members (6 pages)
19 October 2007Registered office changed on 19/10/07 from: appt 6 14 park row leeds yorkshire LS1 5HU (1 page)
19 October 2007Registered office changed on 19/10/07 from: appt 6 14 park row leeds yorkshire LS1 5HU (1 page)
11 September 2007Return made up to 27/10/06; full list of members (6 pages)
11 September 2007Return made up to 27/10/06; full list of members (6 pages)
31 May 2007Registered office changed on 31/05/07 from: c/o small business advisory centre dallam court dallam lane warrington cheshire WA2 7LT (1 page)
31 May 2007Registered office changed on 31/05/07 from: c/o small business advisory centre dallam court dallam lane warrington cheshire WA2 7LT (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 27/10/05; full list of members (7 pages)
17 October 2006Return made up to 27/10/05; full list of members (7 pages)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (2 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 February 2005Return made up to 27/10/04; full list of members (7 pages)
8 February 2005Return made up to 27/10/04; full list of members (7 pages)
5 February 2005Secretary resigned;director resigned (1 page)
5 February 2005Secretary resigned;director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 February 2004Return made up to 27/10/03; full list of members (7 pages)
9 February 2004Return made up to 27/10/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 January 2003Return made up to 27/10/02; full list of members (7 pages)
23 January 2003Return made up to 27/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 August 2002Return made up to 27/10/01; full list of members (7 pages)
19 August 2002Return made up to 27/10/01; full list of members (7 pages)
2 August 2002Registered office changed on 02/08/02 from: small business advisory centre dallam court, dallam lane warrington cheshire WA2 7LT (1 page)
2 August 2002Registered office changed on 02/08/02 from: small business advisory centre dallam court, dallam lane warrington cheshire WA2 7LT (1 page)
13 February 2002Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
13 February 2002Registered office changed on 13/02/02 from: kingsley house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
27 September 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 November 2000Return made up to 27/10/00; full list of members (7 pages)
27 November 2000Return made up to 27/10/00; full list of members (7 pages)
22 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: kingsway house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
4 January 1999Registered office changed on 04/01/99 from: kingsway house 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
1 February 1998Full accounts made up to 31 August 1997 (6 pages)
1 February 1998Full accounts made up to 31 August 1996 (6 pages)
1 February 1998Full accounts made up to 31 August 1996 (6 pages)
1 February 1998Full accounts made up to 31 August 1997 (6 pages)
1 February 1998Return made up to 27/10/97; no change of members (4 pages)
1 February 1998Return made up to 27/10/97; no change of members (4 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
3 August 1997Amended accounts made up to 31 August 1993 (7 pages)
3 August 1997Amended accounts made up to 31 August 1993 (7 pages)
28 July 1997Accounts for a small company made up to 31 August 1994 (7 pages)
28 July 1997Return made up to 27/10/95; full list of members (8 pages)
28 July 1997Return made up to 27/10/94; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 31 August 1995 (6 pages)
28 July 1997Return made up to 27/10/94; full list of members (8 pages)
28 July 1997Return made up to 27/10/96; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 31 August 1995 (6 pages)
28 July 1997Return made up to 27/10/96; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 31 August 1994 (7 pages)
28 July 1997Return made up to 27/10/95; full list of members (8 pages)
11 July 1995Final Gazette dissolved via compulsory strike-off (1 page)
11 July 1995Final Gazette dissolved via compulsory strike-off (2 pages)
21 March 1995First Gazette notice for compulsory strike-off (2 pages)
21 March 1995First Gazette notice for compulsory strike-off (1 page)
27 October 1989Incorporation (9 pages)
27 October 1989Incorporation (9 pages)