Company NameStar International Services (UK) Ltd
Company StatusDissolved
Company Number05065437
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)
Previous NameFairfax Deveraux Ltd

Directors

Director NameMr Peter David Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Saint Marys Crescent
Swinton
Mexborough
South Yorkshire
S64 8QL
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed26 November 2004(8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 February 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 November 2004(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Location

Registered Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
7 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
25 February 2005Company name changed fairfax deveraux LTD\certificate issued on 25/02/05 (2 pages)
3 December 2004New director appointed (3 pages)
3 December 2004Registered office changed on 03/12/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
3 December 2004New secretary appointed (4 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)