About

Registered Number: 01551366
Date of Incorporation: 17/03/1981 (43 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: 497 Bradford Road, Birkenshaw, Bradford, BD11 2AA

 

Startpace Ltd was registered on 17 March 1981 with its registered office in Bradford, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Smith, Keith Graham, Smith, Linda, Stockdale, Jane Alison. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Keith Graham N/A - 1
SMITH, Linda 11 December 2008 - 1
STOCKDALE, Jane Alison N/A 11 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 23 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 October 2013
AD04 - Change of location of company records to the registered office 17 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 29 September 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 16 August 1996
AA - Annual Accounts 19 December 1995
395 - Particulars of a mortgage or charge 14 October 1995
363s - Annual Return 13 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 05 October 1994
395 - Particulars of a mortgage or charge 08 February 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 23 November 1992
395 - Particulars of a mortgage or charge 27 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 14 January 1992
363a - Annual Return 22 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 09 May 1987
363 - Annual Return 07 October 1986
AA - Annual Accounts 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 1995 Outstanding

N/A

Legal charge 28 January 1994 Outstanding

N/A

Legal charge 23 March 1992 Outstanding

N/A

Debenture 21 February 1992 Fully Satisfied

N/A

Debenture 02 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.