Company NameFive Star Deployment Limited
Company StatusDissolved
Company Number04403867
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristine Poulter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 06 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 The Battlefields
South End Thorne
Doncaster
South Yorkshire
DN8 5QN
Director NameColin Muscroft
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleProperty Agent
Correspondence Address76 King Street
Thorne
Yorkshire
DN8 5AZ
Secretary NameYvonne Luke
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View
Mooredges Road, Thorne
Doncaster
Yorkshire
DN8 5RY
Secretary NameSean Breslin
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address7 West End Avenue
Bentley
Doncaster
South Yorkshire
DN5 9RQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFrogowse
Station Lane
Newport
East Yorkshire
HU15 2PX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Christine Poulter
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
19 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
(3 pages)
19 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Bishops Wharf Godnow Road Crowle Scunthorpe South Humberside DN17 4DU on 7 May 2013 (1 page)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Director's details changed for Christine Poulter on 1 March 2011 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Christine Poulter on 1 March 2011 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Christine Poulter on 1 March 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Registered office address changed from 74 King Street Thorne Doncaster South Yorkshire DN8 5BA on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 74 King Street Thorne Doncaster South Yorkshire DN8 5BA on 15 November 2010 (2 pages)
13 August 2010Termination of appointment of Sean Breslin as a secretary (2 pages)
13 August 2010Termination of appointment of Sean Breslin as a secretary (2 pages)
4 April 2010Director's details changed for Christine Poulter on 28 February 2010 (2 pages)
4 April 2010Director's details changed for Christine Poulter on 28 February 2010 (2 pages)
4 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
23 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
30 March 2007Return made up to 26/03/07; full list of members (2 pages)
30 March 2007Return made up to 26/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
5 September 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
30 May 2006Return made up to 26/03/06; full list of members (3 pages)
30 May 2006Return made up to 26/03/06; full list of members (3 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
13 September 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
8 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
8 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 June 2005Return made up to 26/03/05; full list of members (2 pages)
23 June 2005Return made up to 26/03/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Ad 10/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 76 king street thorne yorkshire DN8 5AZ (1 page)
13 January 2005Ad 10/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 2005Registered office changed on 13/01/05 from: 76 king street thorne yorkshire DN8 5AZ (1 page)
4 May 2004Return made up to 26/03/04; full list of members (6 pages)
4 May 2004Return made up to 26/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (10 pages)
26 March 2002Incorporation (10 pages)