Company NameStar Fleet Management Services Limited
Company StatusDissolved
Company Number02150919
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameThe Fleet Management Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusClosed
Appointed30 September 1993(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 August 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Nicholas Graeme Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocksgate Farm
20 Station Road, Stocksmoor
Huddersfield
West Yorkshire
HD4 6XN
Director NameIan Robert McKenzie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 05 August 2003)
RoleManaging Director
Correspondence Address92 Bolling Road
Ilkley
West Yorkshire
LS29 8QQ
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Secretary NamePaul Russell Rose
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleCompany Director
Correspondence Address12 The Paddock
Baildon
Bradford
West Yorkshire
BD17 7LL
Director NameMr James Timothy Chapman Longley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 1997)
RoleChartered Accountant
Correspondence Address33b Marryat Square
London
SW6 6UA
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address33b Marryat Square
London
SW6 6UA
Director NameMr John Russell Rose
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 August 1999)
RoleConsultant
Correspondence AddressCasa Rosa, 15 Despou
Cala D'Or
Santany
Majorca
Foreign

Location

Registered AddressFmg House
St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,705

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
16 May 2002Return made up to 07/05/02; full list of members (8 pages)
24 April 2002Full accounts made up to 30 September 2001 (9 pages)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page)
5 July 2001Full accounts made up to 30 September 2000 (11 pages)
19 June 2001Return made up to 19/05/01; full list of members (7 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Full accounts made up to 30 September 1999 (22 pages)
25 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 August 1999Declaration of assistance for shares acquisition (5 pages)
25 August 1999Declaration of assistance for shares acquisition (5 pages)
25 August 1999Declaration of assistance for shares acquisition (5 pages)
25 August 1999Declaration of assistance for shares acquisition (5 pages)
25 August 1999Director resigned (1 page)
25 August 1999Declaration of assistance for shares acquisition (5 pages)
20 July 1999Return made up to 19/05/99; full list of members (5 pages)
28 June 1999Full accounts made up to 30 September 1998 (23 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
12 October 1998Declaration of assistance for shares acquisition (5 pages)
12 October 1998Declaration of assistance for shares acquisition (5 pages)
12 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 October 1998Declaration of assistance for shares acquisition (5 pages)
12 October 1998Declaration of assistance for shares acquisition (5 pages)
12 October 1998Declaration of assistance for shares acquisition (5 pages)
22 September 1998Ad 30/09/97--------- £ si 33@1 (2 pages)
25 July 1998Director resigned (1 page)
26 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
22 December 1997Full accounts made up to 31 March 1997 (23 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997Registered office changed on 15/07/97 from: milford house ivy street off silver street huddersfield HD5 9AE (1 page)
3 July 1997£ nc 1000/1033 26/06/97 (1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 May 1997Return made up to 19/05/97; no change of members (6 pages)
27 April 1997Director resigned (1 page)
13 December 1996Full accounts made up to 31 March 1996 (19 pages)
27 June 1996Return made up to 27/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (19 pages)
29 August 1995Memorandum and Articles of Association (34 pages)
31 July 1995New director appointed (6 pages)
29 March 1995Particulars of mortgage/charge (8 pages)