Company NameClub Stardate Limited
Company StatusDissolved
Company Number03040136
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameChristopher Francis Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell
Vale Royal
Whitegate
Cheshire
CW8 2BA
Secretary NamePaul Nicholas Kennington
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRoute De Lully 21
1131 Tolochewaz
Switzerland
Foreign
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDavidson House
Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 February 2002Application for striking-off (1 page)
11 June 2001Director resigned (1 page)
18 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
19 June 2000Registered office changed on 19/06/00 from: sirius house ashlea alderley road chelford cheshire SK11 9AP (1 page)
25 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 June 1999Return made up to 30/03/99; no change of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
6 July 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Full accounts made up to 30 April 1997 (6 pages)
24 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
2 July 1996Ad 30/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 1996Return made up to 30/03/96; full list of members (6 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Secretary resigned;new director appointed (2 pages)
30 August 1995Accounting reference date notified as 30/04 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 August 1995New secretary appointed (2 pages)
30 March 1995Incorporation (30 pages)