About

Registered Number: 04489852
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Daystar House, Burnage Lane, Manchester, M19 2NG

 

Daystar Information Systems Ltd was registered on 18 July 2002 with its registered office in Manchester. We don't know the number of employees at the company. Daystar Information Systems Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLLER, Heather Janet 18 July 2002 - 1
NOLLER, Stephen David 18 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 27 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 20 October 2016
SH01 - Return of Allotment of shares 20 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 24 February 2010
RESOLUTIONS - N/A 17 February 2010
363a - Annual Return 31 July 2009
225 - Change of Accounting Reference Date 22 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 11 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 05 August 2003
225 - Change of Accounting Reference Date 04 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.