About

Registered Number: 04153465
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

 

Established in 2001, Starglade Construction Ltd are based in East Sussex, it's status at Companies House is "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLER, Barry 15 November 2001 10 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 23 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 20 October 2014
DISS40 - Notice of striking-off action discontinued 17 June 2014
AR01 - Annual Return 16 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 07 March 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 03 February 2004
395 - Particulars of a mortgage or charge 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 14 April 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 11 January 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
395 - Particulars of a mortgage or charge 16 November 2001
287 - Change in situation or address of Registered Office 13 August 2001
225 - Change of Accounting Reference Date 17 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal charge 04 January 2002 Fully Satisfied

N/A

Debenture 08 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.