Starman Streck

DataGardener
dissolved

Starman Streck

01988676Private Unlimited With Share Capital

Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU
Incorporated

12/02/1986

Company Age

40 years

Directors

3

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Starman Streck (01988676) is a private unlimited with share capital incorporated on 12/02/1986 (40 years old) and registered in manchester, M24WU. The company operates under SIC code 74990.

Private Unlimited With Share Capital
SIC: 74990
Incorporated 12/02/1986
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2010
Legacy
Category:Address
Date:07-09-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2009
Resolution
Category:Resolution
Date:21-02-2008
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-02-2008
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2008
Legacy
Category:Address
Date:21-02-2008
Memorandum Articles
Category:Incorporation
Date:07-02-2008
Resolution
Category:Resolution
Date:07-02-2008
Resolution
Category:Resolution
Date:07-02-2008
Resolution
Category:Resolution
Date:07-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2007
Certificate Re Registration Limited To Unlimited
Category:Change Of Name
Date:28-11-2007
Re Registration Memorandum Articles
Category:Incorporation
Date:28-11-2007
Legacy
Category:Reregistration
Date:28-11-2007
Legacy
Category:Reregistration
Date:28-11-2007
Legacy
Category:Reregistration
Date:28-11-2007
Auditors Resignation Company
Category:Auditors
Date:08-11-2007
Legacy
Category:Annual Return
Date:09-10-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:29-09-2006
Legacy
Category:Officers
Date:31-07-2006
Legacy
Category:Officers
Date:21-07-2006
Legacy
Category:Officers
Date:16-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2006
Legacy
Category:Officers
Date:20-04-2006
Legacy
Category:Officers
Date:06-04-2006
Legacy
Category:Address
Date:06-04-2006
Memorandum Articles
Category:Incorporation
Date:03-04-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2006
Legacy
Category:Address
Date:06-03-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Officers
Date:29-12-2005
Statement Of Affairs
Category:Miscellaneous
Date:19-12-2005
Legacy
Category:Capital
Date:19-12-2005
Memorandum Articles
Category:Incorporation
Date:13-12-2005
Legacy
Category:Officers
Date:12-12-2005
Legacy
Category:Mortgage
Date:05-12-2005
Memorandum Articles
Category:Incorporation
Date:25-11-2005
Resolution
Category:Resolution
Date:25-11-2005
Resolution
Category:Resolution
Date:25-11-2005
Resolution
Category:Resolution
Date:25-11-2005
Legacy
Category:Capital
Date:25-11-2005
Legacy
Category:Accounts
Date:11-11-2005
Legacy
Category:Annual Return
Date:17-10-2005
Legacy
Category:Address
Date:17-10-2005
Legacy
Category:Officers
Date:17-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2005
Legacy
Category:Address
Date:21-12-2004
Legacy
Category:Annual Return
Date:13-09-2004
Legacy
Category:Officers
Date:25-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2004
Legacy
Category:Officers
Date:16-06-2004
Legacy
Category:Officers
Date:16-06-2004
Legacy
Category:Accounts
Date:04-05-2004
Legacy
Category:Officers
Date:25-01-2004
Legacy
Category:Officers
Date:07-01-2004
Legacy
Category:Annual Return
Date:10-09-2003
Legacy
Category:Mortgage
Date:01-05-2003
Legacy
Category:Officers
Date:08-02-2003
Legacy
Category:Officers
Date:22-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:10-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2008
Filing Date06/12/2007
Latest Accounts31/12/2006

Trading Addresses

Ship Canal House, 98 King Street, Manchester, M24WURegistered

Contact

Ship Canal House 8Th Floor, 98 King Street, Manchester, M24WU