1 Norton Close Wath
Ripon
N Yorks
HG4 5NZ
Director Name | Mr Ian Bishop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 27 June 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 26 Overland Crescent Apperley Bridge Bradford West Yorkshire BD10 9TG |
Director Name | Mr Nigel Husband |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 June 2014) |
Role | Sourcing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Margaret Elizabeth Archbell |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 25 Pledwick Lane Sandal Wakefield West Yorkshire WF2 6DN |
Director Name | Richard Jeremy Donald Archbell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | Nade House George Lane Notton Wakefield West Yorkshire WF2 2NL |
Director Name | Mr Paul Harry Wilson Archbell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 May 2007) |
Role | Sportswear Manufacturer |
Country of Residence | England |
Correspondence Address | 9 Lower Hagg Holmfirth Huddersfield West Yorkshire HD9 3UD |
Secretary Name | Gerard Thomas Kilkenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 20 High Ash Crescent Leeds West Yorkshire LS17 8RQ |
Director Name | Mrs Jane Anna Claire Archbell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Lower Hagg Thongsbridge Holmfirth West Yorkshire HD9 3UD |
Secretary Name | Ms Ellen Patricia Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crosscourt View Bessacarr Doncaster South Yorkshire DN4 7BF |
Secretary Name | Paul Hooder Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(104 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 09 January 2006) |
Role | Financial Director |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Secretary Name | Luba Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 9 Hopewell Way Crigglestone Wakefield West Yorkshire WF4 3PU |
Secretary Name | Jane Anna Claire Archbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | The Barn House 9 Lower Hagg Thongsbridge Holmfirth Huddersfield West Yorkshire HD7 2UD |
Director Name | Mr Shane William Bray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Granary Close Kibworth Leicester Leicestershire LE8 0HZ |
Director Name | Mr Alastair Duncan Dickson Harries |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wenlock Drive Escrick York YO19 6JB |
Secretary Name | Mr Alastair Duncan Dickson Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Wenlock Drive Escrick York YO19 6JB |
Director Name | Mr Steven Gerard Hewitt |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dy10 |
Website | www.prostar.co.uk |
---|
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
60k at 1 | Global Star Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,914,055 |
Gross Profit | £4,363,942 |
Net Worth | £5,913,634 |
Cash | £439,751 |
Current Liabilities | £2,101,867 |
Latest Accounts | 30 November 2008 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Administrator's progress report to 21 March 2014 (20 pages) |
27 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
27 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
27 March 2014 | Administrator's progress report to 21 March 2014 (20 pages) |
18 March 2014 | Administrator's progress report to 10 February 2014 (20 pages) |
18 March 2014 | Administrator's progress report to 10 February 2014 (20 pages) |
20 August 2013 | Administrator's progress report to 10 August 2013 (18 pages) |
20 August 2013 | Administrator's progress report to 10 August 2013 (18 pages) |
16 August 2013 | Satisfaction of charge 11 in full (3 pages) |
16 August 2013 | Satisfaction of charge 11 in full (3 pages) |
6 March 2013 | Administrator's progress report to 10 February 2013 (17 pages) |
6 March 2013 | Administrator's progress report to 10 February 2013 (17 pages) |
6 March 2013 | Notice of extension of period of Administration (1 page) |
6 March 2013 | Notice of extension of period of Administration (1 page) |
13 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
13 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
9 March 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
9 March 2012 | Notice of extension of period of Administration (1 page) |
9 March 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
9 March 2012 | Notice of extension of period of Administration (1 page) |
12 September 2011 | Administrator's progress report to 11 August 2011 (19 pages) |
12 September 2011 | Administrator's progress report to 11 August 2011 (19 pages) |
6 April 2011 | Termination of appointment of Alastair Harries as a director (1 page) |
6 April 2011 | Termination of appointment of Alastair Harries as a director (1 page) |
6 April 2011 | Termination of appointment of Alastair Harries as a secretary (1 page) |
6 April 2011 | Termination of appointment of Alastair Harries as a secretary (1 page) |
4 March 2011 | Notice of extension of period of Administration (1 page) |
4 March 2011 | Notice of extension of period of Administration (1 page) |
23 February 2011 | Administrator's progress report to 11 February 2011 (19 pages) |
23 February 2011 | Administrator's progress report to 11 February 2011 (19 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2010 | Administrator's progress report to 24 September 2010 (25 pages) |
25 October 2010 | Administrator's progress report to 24 September 2010 (25 pages) |
7 May 2010 | Statement of administrator's proposal (42 pages) |
7 May 2010 | Statement of administrator's proposal (42 pages) |
4 May 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
4 May 2010 | Statement of affairs with form 2.15B/2.14B (11 pages) |
7 April 2010 | Appointment of an administrator (1 page) |
7 April 2010 | Appointment of an administrator (1 page) |
31 March 2010 | Registered office address changed from Po Box 20, Global Star House Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 7AY United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Po Box 20, Global Star House Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 7AY United Kingdom on 31 March 2010 (2 pages) |
8 October 2009 | Termination of appointment of Steven Hewitt as a director (1 page) |
8 October 2009 | Termination of appointment of Steven Hewitt as a director (1 page) |
8 October 2009 | Appointment of Mr Nigel Husband as a director (2 pages) |
8 October 2009 | Appointment of Mr Nigel Husband as a director (2 pages) |
16 September 2009 | Full accounts made up to 30 November 2008 (22 pages) |
16 September 2009 | Full accounts made up to 30 November 2008 (22 pages) |
3 June 2009 | Director appointed mr ian bishop (1 page) |
3 June 2009 | Director appointed mr steven gerrard hewitt
|
3 June 2009 | Director appointed mr steven gerrard hewitt (1 page) |
3 June 2009 | Director appointed mr ian bishop (1 page) |
3 June 2009 | Director appointed mr steven gerrard hewitt (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director shane bray (1 page) |
25 February 2009 | Appointment terminated director shane bray (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from po box 20, unit 6D headway business park denby dale road, wakefield west yorkshire WF2 7AZ (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from po box 20, unit 6D headway business park denby dale road, wakefield west yorkshire WF2 7AZ (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
23 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
11 April 2008 | Full accounts made up to 30 November 2007 (22 pages) |
11 April 2008 | Full accounts made up to 30 November 2007 (22 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: unit 6D headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: unit 6D headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 225 denby dale road wakefield west yorkshire WF2 7AY (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 225 denby dale road wakefield west yorkshire WF2 7AY (1 page) |
26 July 2007 | Auditor's resignation (2 pages) |
26 July 2007 | Auditor's resignation (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
21 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
21 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
19 May 2007 | Particulars of mortgage/charge (11 pages) |
19 May 2007 | Particulars of mortgage/charge (11 pages) |
14 May 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
11 March 2007 | Full accounts made up to 30 November 2006 (22 pages) |
11 March 2007 | Full accounts made up to 30 November 2006 (22 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
31 May 2006 | Full accounts made up to 30 November 2005 (21 pages) |
31 May 2006 | Full accounts made up to 30 November 2005 (21 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members
|
11 April 2006 | Return made up to 30/03/06; full list of members
|
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: po box 20 thornes wakefield west yorkshire WF2 7AY (1 page) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: po box 20 thornes wakefield west yorkshire WF2 7AY (1 page) |
12 July 2005 | Full accounts made up to 30 November 2004 (20 pages) |
12 July 2005 | Full accounts made up to 30 November 2004 (20 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members
|
7 April 2005 | Return made up to 30/03/05; full list of members
|
22 June 2004 | Full accounts made up to 30 November 2003 (19 pages) |
22 June 2004 | Full accounts made up to 30 November 2003 (19 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
1 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
1 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
15 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
15 May 2003 | Return made up to 30/03/03; full list of members (9 pages) |
14 May 2002 | Full accounts made up to 30 November 2001 (19 pages) |
14 May 2002 | Full accounts made up to 30 November 2001 (19 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
26 July 2001 | Full accounts made up to 30 November 2000 (19 pages) |
26 July 2001 | Full accounts made up to 30 November 2000 (19 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
25 May 2000 | Full accounts made up to 30 November 1999 (19 pages) |
25 May 2000 | Full accounts made up to 30 November 1999 (19 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
20 May 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
20 May 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
31 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 30/03/99; no change of members (4 pages) |
19 June 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
19 June 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
14 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Accounts for a medium company made up to 30 November 1996 (16 pages) |
11 June 1997 | Accounts for a medium company made up to 30 November 1996 (16 pages) |
25 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
25 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
20 September 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
20 September 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
3 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
7 August 1973 | Dir / sec appoint / resign (1 page) |
7 August 1973 | Dir / sec appoint / resign (1 page) |
28 July 1971 | Dir / sec appoint / resign (3 pages) |
28 July 1971 | Dir / sec appoint / resign (3 pages) |
8 January 1971 | Company name changed\certificate issued on 08/01/71 (2 pages) |
8 January 1971 | Company name changed\certificate issued on 08/01/71 (2 pages) |
3 January 1971 | Company name changed\certificate issued on 03/01/71 (2 pages) |
3 January 1971 | Company name changed\certificate issued on 03/01/71 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |