ATOMIC STARBURST LIMITED

Register to unlock more data on OkredoRegister

ATOMIC STARBURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04943383

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon05/04/2019
Resolutions
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/05/2018
Director's details changed for Mr Dean Craige Morris on 2018-05-25
dot icon25/05/2018
Director's details changed for Mrs Melanie Jayne Morris on 2018-05-25
dot icon25/05/2018
Registered office address changed from Vantage Point, Ground Floor Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-05-25
dot icon20/03/2018
Director's details changed for Mr Dean Craige Morris on 2018-03-20
dot icon20/03/2018
Director's details changed for Mrs Melanie Jayne Morris on 2018-03-20
dot icon15/03/2018
Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to Vantage Point, Ground Floor Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 2018-03-15
dot icon15/03/2018
Register inspection address has been changed to Aspen House Morda Bank Oswestry Shropshire SY10 9RP
dot icon15/03/2018
Director's details changed for Mr Dean Craige Morris on 2018-02-01
dot icon15/03/2018
Director's details changed for Mrs Melanie Jayne Morris on 2018-02-01
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon31/10/2013
Registered office address changed from 23 Algitha Road Skegness Lincolnshire PE25 2AG on 2013-10-31
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/11/2011
Director's details changed for Dean Craige Morris on 2011-11-08
dot icon10/11/2011
Director's details changed for Melanie Jayne Morris on 2011-11-08
dot icon10/11/2011
Secretary's details changed for Melanie Jayne Morris on 2011-11-08
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Melanie Jayne Morris on 2009-11-19
dot icon19/11/2009
Director's details changed for Dean Craige Morris on 2009-11-19
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Director's change of particulars / dean morris / 11/02/2009
dot icon12/02/2009
Director and secretary's change of particulars / melanie morris / 11/02/2009
dot icon12/02/2009
Director and secretary's change of particulars / melanie morris / 11/02/2009
dot icon12/02/2009
Director and secretary's change of particulars / melanie morris / 11/02/2009
dot icon12/02/2009
Director's change of particulars / dean morris / 11/02/2009
dot icon11/02/2009
Director and secretary's change of particulars / melanie morris / 11/02/2009
dot icon11/02/2009
Director's change of particulars / dean morris / 11/02/2009
dot icon11/02/2009
Director and secretary's change of particulars / melanie morris / 11/02/2009
dot icon16/01/2009
Certificate of change of name
dot icon03/12/2008
Return made up to 24/10/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/12/2007
Return made up to 24/10/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 24/10/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 24/10/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/11/2004
Return made up to 24/10/04; full list of members
dot icon05/12/2003
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon26/11/2003
New director appointed
dot icon24/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,066.00

Confirmation

dot iconLast made up date
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.66K
-
0.00
62.07K
-
2021
0
45.66K
-
0.00
62.07K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

45.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Craige Morris
Director
24/10/2003 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/10/2003 - 24/10/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/10/2003 - 24/10/2003
16486
Morris, Melanie Jayne
Secretary
24/10/2003 - Present
-
Mrs Melanie Jayne Morris
Director
24/10/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATOMIC STARBURST LIMITED

ATOMIC STARBURST LIMITED is an(a) Dissolved company incorporated on 23/10/2003 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOMIC STARBURST LIMITED?

toggle

ATOMIC STARBURST LIMITED is currently Dissolved. It was registered on 23/10/2003 and dissolved on 23/01/2023.

Where is ATOMIC STARBURST LIMITED located?

toggle

ATOMIC STARBURST LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does ATOMIC STARBURST LIMITED do?

toggle

ATOMIC STARBURST LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for ATOMIC STARBURST LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.