Company NameStar Sportswear Limited
Company StatusDissolved
Company Number00071811
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Douglas Allan Andrew Humphrey Bedford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 27 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNorton Hall
1 Norton Close Wath
Ripon
N Yorks
HG4 5NZ
Director NameMr Ian Bishop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(107 years, 6 months after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address26 Overland Crescent
Apperley Bridge
Bradford
West Yorkshire
BD10 9TG
Director NameMr Nigel Husband
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(107 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2014)
RoleSourcing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMargaret Elizabeth Archbell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(89 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address25 Pledwick Lane
Sandal
Wakefield
West Yorkshire
WF2 6DN
Director NameRichard Jeremy Donald Archbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressNade House
George Lane Notton
Wakefield
West Yorkshire
WF2 2NL
Director NameMr Paul Harry Wilson Archbell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2007)
RoleSportswear Manufacturer
Country of ResidenceEngland
Correspondence Address9 Lower Hagg
Holmfirth
Huddersfield
West Yorkshire
HD9 3UD
Secretary NameGerard Thomas Kilkenny
NationalityBritish
StatusResigned
Appointed30 March 1991(89 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address20 High Ash Crescent
Leeds
West Yorkshire
LS17 8RQ
Director NameMrs Jane Anna Claire Archbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Lower Hagg
Thongsbridge
Holmfirth
West Yorkshire
HD9 3UD
Secretary NameMs Ellen Patricia Rainey
NationalityBritish
StatusResigned
Appointed13 February 2004(102 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crosscourt View
Bessacarr
Doncaster
South Yorkshire
DN4 7BF
Secretary NamePaul Hooder Keeley
NationalityBritish
StatusResigned
Appointed15 December 2005(104 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 09 January 2006)
RoleFinancial Director
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Secretary NameLuba Hibbert
NationalityBritish
StatusResigned
Appointed27 March 2006(104 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2007)
RoleCompany Director
Correspondence Address9 Hopewell Way
Crigglestone
Wakefield
West Yorkshire
WF4 3PU
Secretary NameJane Anna Claire Archbell
NationalityBritish
StatusResigned
Appointed16 February 2007(105 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressThe Barn House 9 Lower Hagg
Thongsbridge Holmfirth
Huddersfield
West Yorkshire
HD7 2UD
Director NameMr Shane William Bray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Granary Close
Kibworth
Leicester
Leicestershire
LE8 0HZ
Director NameMr Alastair Duncan Dickson Harries
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wenlock Drive
Escrick
York
YO19 6JB
Secretary NameMr Alastair Duncan Dickson Harries
NationalityBritish
StatusResigned
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wenlock Drive
Escrick
York
YO19 6JB
Director NameMr Steven Gerard Hewitt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(107 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDy10

Contact

Websitewww.prostar.co.uk

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

60k at 1Global Star Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,914,055
Gross Profit£4,363,942
Net Worth£5,913,634
Cash£439,751
Current Liabilities£2,101,867

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Administrator's progress report to 21 March 2014 (20 pages)
27 March 2014Notice of move from Administration to Dissolution (20 pages)
27 March 2014Notice of move from Administration to Dissolution (20 pages)
27 March 2014Administrator's progress report to 21 March 2014 (20 pages)
18 March 2014Administrator's progress report to 10 February 2014 (20 pages)
18 March 2014Administrator's progress report to 10 February 2014 (20 pages)
20 August 2013Administrator's progress report to 10 August 2013 (18 pages)
20 August 2013Administrator's progress report to 10 August 2013 (18 pages)
16 August 2013Satisfaction of charge 11 in full (3 pages)
16 August 2013Satisfaction of charge 11 in full (3 pages)
6 March 2013Administrator's progress report to 10 February 2013 (17 pages)
6 March 2013Administrator's progress report to 10 February 2013 (17 pages)
6 March 2013Notice of extension of period of Administration (1 page)
6 March 2013Notice of extension of period of Administration (1 page)
13 September 2012Administrator's progress report to 10 August 2012 (17 pages)
13 September 2012Administrator's progress report to 10 August 2012 (17 pages)
9 March 2012Administrator's progress report to 10 February 2012 (17 pages)
9 March 2012Notice of extension of period of Administration (1 page)
9 March 2012Administrator's progress report to 10 February 2012 (17 pages)
9 March 2012Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report to 11 August 2011 (19 pages)
12 September 2011Administrator's progress report to 11 August 2011 (19 pages)
6 April 2011Termination of appointment of Alastair Harries as a director (1 page)
6 April 2011Termination of appointment of Alastair Harries as a director (1 page)
6 April 2011Termination of appointment of Alastair Harries as a secretary (1 page)
6 April 2011Termination of appointment of Alastair Harries as a secretary (1 page)
4 March 2011Notice of extension of period of Administration (1 page)
4 March 2011Notice of extension of period of Administration (1 page)
23 February 2011Administrator's progress report to 11 February 2011 (19 pages)
23 February 2011Administrator's progress report to 11 February 2011 (19 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2010Administrator's progress report to 24 September 2010 (25 pages)
25 October 2010Administrator's progress report to 24 September 2010 (25 pages)
7 May 2010Statement of administrator's proposal (42 pages)
7 May 2010Statement of administrator's proposal (42 pages)
4 May 2010Statement of affairs with form 2.15B/2.14B (11 pages)
4 May 2010Statement of affairs with form 2.15B/2.14B (11 pages)
7 April 2010Appointment of an administrator (1 page)
7 April 2010Appointment of an administrator (1 page)
31 March 2010Registered 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 2010Registered 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 2009Termination of appointment of Steven Hewitt as a director (1 page)
8 October 2009Termination of appointment of Steven Hewitt as a director (1 page)
8 October 2009Appointment of Mr Nigel Husband as a director (2 pages)
8 October 2009Appointment of Mr Nigel Husband as a director (2 pages)
16 September 2009Full accounts made up to 30 November 2008 (22 pages)
16 September 2009Full accounts made up to 30 November 2008 (22 pages)
3 June 2009Director appointed mr ian bishop (1 page)
3 June 2009Director appointed mr steven gerrard hewitt
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2021 under section 1088 of the Companies Act 2006
(1 page)
3 June 2009Director appointed mr steven gerrard hewitt (1 page)
3 June 2009Director appointed mr ian bishop (1 page)
3 June 2009Director appointed mr steven gerrard hewitt (1 page)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
25 February 2009Appointment terminated director shane bray (1 page)
25 February 2009Appointment terminated director shane bray (1 page)
29 May 2008Registered 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 2008Registered 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 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
23 April 2008Return made up to 30/03/08; full list of members (6 pages)
23 April 2008Return made up to 30/03/08; full list of members (6 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
11 April 2008Full accounts made up to 30 November 2007 (22 pages)
11 April 2008Full accounts made up to 30 November 2007 (22 pages)
13 December 2007Registered office changed on 13/12/07 from: unit 6D headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: unit 6D headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 225 denby dale road wakefield west yorkshire WF2 7AY (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 225 denby dale road wakefield west yorkshire WF2 7AY (1 page)
26 July 2007Auditor's resignation (2 pages)
26 July 2007Auditor's resignation (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Director resigned (1 page)
21 May 2007Declaration of assistance for shares acquisition (14 pages)
21 May 2007Declaration of assistance for shares acquisition (14 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2007Particulars of mortgage/charge (11 pages)
19 May 2007Particulars of mortgage/charge (11 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
14 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (7 pages)
10 May 2007Particulars of mortgage/charge (7 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Return made up to 30/03/07; full list of members (4 pages)
20 April 2007Return made up to 30/03/07; full list of members (4 pages)
11 March 2007Full accounts made up to 30 November 2006 (22 pages)
11 March 2007Full accounts made up to 30 November 2006 (22 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
31 May 2006Full accounts made up to 30 November 2005 (21 pages)
31 May 2006Full accounts made up to 30 November 2005 (21 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: po box 20 thornes wakefield west yorkshire WF2 7AY (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: po box 20 thornes wakefield west yorkshire WF2 7AY (1 page)
12 July 2005Full accounts made up to 30 November 2004 (20 pages)
12 July 2005Full accounts made up to 30 November 2004 (20 pages)
7 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 2004Full accounts made up to 30 November 2003 (19 pages)
22 June 2004Full accounts made up to 30 November 2003 (19 pages)
6 April 2004Return made up to 30/03/04; full list of members (9 pages)
6 April 2004Return made up to 30/03/04; full list of members (9 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
1 July 2003Full accounts made up to 30 November 2002 (18 pages)
1 July 2003Full accounts made up to 30 November 2002 (18 pages)
15 May 2003Return made up to 30/03/03; full list of members (9 pages)
15 May 2003Return made up to 30/03/03; full list of members (9 pages)
14 May 2002Full accounts made up to 30 November 2001 (19 pages)
14 May 2002Full accounts made up to 30 November 2001 (19 pages)
23 April 2002Return made up to 30/03/02; full list of members (9 pages)
23 April 2002Return made up to 30/03/02; full list of members (9 pages)
26 July 2001Full accounts made up to 30 November 2000 (19 pages)
26 July 2001Full accounts made up to 30 November 2000 (19 pages)
10 April 2001Return made up to 30/03/01; full list of members (9 pages)
10 April 2001Return made up to 30/03/01; full list of members (9 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
25 May 2000Full accounts made up to 30 November 1999 (19 pages)
25 May 2000Full accounts made up to 30 November 1999 (19 pages)
19 April 2000Return made up to 30/03/00; full list of members (9 pages)
19 April 2000Return made up to 30/03/00; full list of members (9 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
20 May 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
20 May 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
31 March 1999Return made up to 30/03/99; no change of members (4 pages)
31 March 1999Return made up to 30/03/99; no change of members (4 pages)
19 June 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
19 June 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
14 April 1998Return made up to 30/03/98; no change of members (4 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
11 June 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
11 June 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
25 May 1997Return made up to 30/03/97; full list of members (6 pages)
25 May 1997Return made up to 30/03/97; full list of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
20 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
20 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 May 1995Full accounts made up to 30 November 1994 (18 pages)
3 May 1995Full accounts made up to 30 November 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
7 August 1973Dir / sec appoint / resign (1 page)
7 August 1973Dir / sec appoint / resign (1 page)
28 July 1971Dir / sec appoint / resign (3 pages)
28 July 1971Dir / sec appoint / resign (3 pages)
8 January 1971Company name changed\certificate issued on 08/01/71 (2 pages)
8 January 1971Company name changed\certificate issued on 08/01/71 (2 pages)
3 January 1971Company name changed\certificate issued on 03/01/71 (2 pages)
3 January 1971Company name changed\certificate issued on 03/01/71 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)