Company NameBinary Star Information Systems Limited
Company StatusDissolved
Company Number03558152
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameSherlock Software Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Stuart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address15 Edison Road
Cotonfields
Stafford
Staffordshire
ST16 3NH
Secretary NameRobert Underhill
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleBiomedical Scientist
Correspondence Address4 Henry Street
Stafford
Staffordshire
ST16 3JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,745
Cash£728
Current Liabilities£833

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 March 2003Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
29 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 June 2001Company name changed sherlock software systems limite d\certificate issued on 27/06/01 (2 pages)
9 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 May 1999Return made up to 05/05/99; full list of members (6 pages)
30 November 1998Registered office changed on 30/11/98 from: c/o burton beaven & co castle chambers, 19A chester road northwich cheshire CW8 1HA (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
5 May 1998Incorporation (20 pages)