BLUE STAR FINANCIAL SERVICES LIMITED

The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire
StatusDISSOLVED
Company No.05846491
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age18 years, 5 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years12 years, 28 days

SUMMARY

BLUE STAR FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 05846491. It was incorporated 18 years, 5 days ago, on 14 June 2006 and it was dissolved 12 years, 28 days ago, on 22 May 2012. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2012

Action Date: 16 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-16

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2011

Action Date: 24 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-24

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: Quay Point Lake Side Boulevard Doncaster South York Shire DN4 5PL

Change date: 2010-12-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Stuart

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Russell Guy

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mckeand

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Glen Brian Stuart

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Urquhart Mckeand

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Lynch

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Lynch

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Old address: C/O Blue Star Financial Services Ltd Grove Road Off Sandall Lane Kirk Sandall Doncaster South Yorkshire DN3 1FB

Change date: 2010-01-20

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warren Hatton

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen Brian Stuart

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Hatton

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Old address: Hidden Meadow Low Street Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RZ United Kingdom

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen smith

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 49 battle green epworth doncaster s yorkshire DN9 1JT

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen smith

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / warren hatton / 23/09/2008 /

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / warren hatton / 23/09/2008 / Post Code was: DN3 1SH, now: DN10 4RZ

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / warren hatton / 01/09/2008 / HouseName/Number was: , now: hidden meadow; Street was: 6 ecton court, now: low street; Area was: kirk sandall, now: gringley-on-the-hill; Occupation was: , now: manager

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen smith

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from 6 ecton court kirk sandall doncaster DN3 1SH

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 JACKSONS LANE MANAGEMENT COMPANY LIMITED

25 JACKSON'S LANE,LONDON,N6 5SR

Number:03654507
Status:ACTIVE
Category:Private Limited Company

AM4 HOLDINGS LTD

129 FAIRVIEW ROAD,LONDON,N15 6TS

Number:10476648
Status:ACTIVE
Category:Private Limited Company
Number:IP14530R
Status:ACTIVE
Category:Industrial and Provident Society

HUSKARDS NEW CARE LTD

6 HIGHBANKS ROAD,PINNER,HA5 4AR

Number:07268284
Status:ACTIVE
Category:Private Limited Company

LIGHT HARDWARE SUPPLIES UK LIMITED

GROUND FLOOR,LONDON,EC3V 9DF

Number:11137054
Status:ACTIVE
Category:Private Limited Company

SOUTHERN TERRITORY LIMITED

ATLANTIC BUSINESS CENTRE 1 THE GREEN,LONDON,E4 7ES

Number:03652191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source