About

Registered Number: 04268253
Date of Incorporation: 10/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (8 years and 6 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Starline (Chichester) Ltd was founded on 10 August 2001 and are based in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Starline (Chichester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORLEY, Jennifer Anne 01 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
AD01 - Change of registered office address 26 June 2012
RESOLUTIONS - N/A 22 June 2012
RESOLUTIONS - N/A 22 June 2012
4.20 - N/A 22 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2012
AR01 - Annual Return 20 December 2011
DISS40 - Notice of striking-off action discontinued 19 November 2011
AA - Annual Accounts 16 November 2011
DISS16(SOAS) - N/A 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 07 September 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 31 July 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
NEWINC - New incorporation documents 10 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.