Company NameStartech Commercial Interiors Ltd.
Company StatusDissolved
Company Number02959652
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameAfrex (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWilliam Robert Jones
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameWRJ Nominees Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusClosed
Appointed02 August 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 16 June 1998)
Correspondence AddressPhoenix House
Fairwood Industrial Estate
Dilton Marsh
Wiltshire
Director NameRichard Dixon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 August 1995)
RoleCompany Director
Correspondence Address5 Cae By Chan
Flint
Clwyd
OH6 5TP
Director NameWilliam Ivor Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBrookmist Cottage
Old Dilton
Westbury
Wiltshire
BA13 3RA
Director NameW.R.J. Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressPhoenix House
Dilton Marsh
Westbury
Wiltshire
BA13 3SW
Secretary NameW.R.J. Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressPhoenix House Dilton Marsh
Westbury
Wiltshire
BA13 3SH

Location

Registered AddressUnit 65 Third Avenue Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
23 September 1997Director resigned (1 page)
9 September 1997Return made up to 17/08/96; no change of members (4 pages)
20 February 1997Registered office changed on 20/02/97 from: 189 higher hillgate stockport cheshire SK1 3JG (1 page)
20 February 1997Director's particulars changed (1 page)
24 May 1996Return made up to 17/08/95; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Ad 02/02/96--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
13 February 1996£ nc 1000/250000 02/01/96 (1 page)
13 February 1996Registered office changed on 13/02/96 from: suite 10 glendale business centr unit 5 deeside industrial estate welsh road deeside clwyd CH5 2LR (1 page)
12 February 1996Company name changed afrex (U.K.) LIMITED\certificate issued on 13/02/96 (5 pages)
16 November 1995Director resigned;new director appointed (2 pages)