Company Name5 Star Healthcare Limited
DirectorStephen Paul Hutton
Company StatusDissolved
Company Number03910665
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Paul Hutton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Secretary NameKathryn Hutton
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Hullen Edge Lane
Elland
West Yorkshire
HX5 0QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,908
Cash£320
Current Liabilities£38,274

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Statement of affairs (5 pages)
13 July 2004Registered office changed on 13/07/04 from: 2 clare road halifax west yorkshire HX1 2HX (1 page)
17 February 2004Return made up to 20/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 20/01/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 20/01/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Registered office changed on 25/05/01 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page)
9 April 2001Return made up to 20/01/01; full list of members (6 pages)
2 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (19 pages)