Company NameStarburst Pyrotechnics Limited
Company StatusDissolved
Company Number05123255
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Mather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBright Star Fireworks Barker Business Park, Melmer
Melmerby
Ripon
North Yorkshire
HG4 5NB
Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBright Star Fireworks Barker Business Park, Melmer
Melmerby
Ripon
North Yorkshire
HG4 5NB
Secretary NameNigel Ronald Jackson
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBright Star Fireworks Barker Business Park, Melmer
Melmerby
Ripon
North Yorkshire
HG4 5NB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBright Star House Barker
Business Park Melmerby Green
Road Melmerby Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 200
(6 pages)
29 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 200
(6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 July 2014Director's details changed for John Mather on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Nigel Ronald Jackson on 30 July 2014 (1 page)
30 July 2014Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages)
30 July 2014Secretary's details changed for Nigel Ronald Jackson on 30 July 2014 (1 page)
30 July 2014Director's details changed for John Mather on 30 July 2014 (2 pages)
22 July 2014Secretary's details changed for Nigel Ronald Jackson on 5 June 2013 (1 page)
22 July 2014Director's details changed for Nigel Ronald Jackson on 5 June 2013 (2 pages)
22 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(5 pages)
22 July 2014Secretary's details changed for Nigel Ronald Jackson on 5 June 2013 (1 page)
22 July 2014Secretary's details changed for Nigel Ronald Jackson on 5 June 2013 (1 page)
22 July 2014Director's details changed for Nigel Ronald Jackson on 5 June 2013 (2 pages)
22 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(5 pages)
22 July 2014Director's details changed for Nigel Ronald Jackson on 5 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 July 2011Director's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
28 July 2011Secretary's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
28 July 2011Secretary's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
28 July 2011Director's details changed for Nigel Ronald Jackson on 1 October 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
5 September 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 September 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Registered office changed on 12/06/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
12 June 2007Return made up to 10/05/07; no change of members (7 pages)
12 June 2007Registered office changed on 12/06/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
12 June 2007Return made up to 10/05/07; no change of members (7 pages)
23 May 2006Return made up to 10/05/06; full list of members (7 pages)
23 May 2006Return made up to 10/05/06; full list of members (7 pages)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 May 2005Return made up to 10/05/05; full list of members (7 pages)
25 May 2005Return made up to 10/05/05; full list of members (7 pages)
15 November 2004Ad 10/05/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 November 2004Ad 10/05/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Incorporation (11 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (11 pages)
10 May 2004Director resigned (1 page)