Company NameShadow Star Limited
Company StatusDissolved
Company Number05315896
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 12 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 2 St Helens Gardens, The Pitchen
Swindon
Wiltshire
SN4 0RD
Director NameMichael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 30 December 2004)
RoleCompany Director
Correspondence Address3 Waterside Way
Bedford Road
Northampton
NN4 7XD
Secretary NameJanet Adele Farley
NationalityBritish
StatusResigned
Appointed30 December 2004(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 30 December 2004)
RoleCompany Director
Correspondence AddressManor Barn
Main Road, Fawler
Chipping Norton
Oxon
OX7 3AH
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Gpo Box 244
Goodlands
Mauritius
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed25 January 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2008)
Correspondence AddressPO Box 14
Units 10-12 Springates East, Government Road
Charlestown
Nevis
West Indies
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 August 2015)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Peter Farley & Pearson Jones & Company (Trustees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,006

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 August 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 September 2013Termination of appointment of Andrew Stuart as a director (1 page)
6 September 2013Termination of appointment of Andrew Stuart as a director (1 page)
6 September 2013Appointment of Mr Michael Peter Farley as a director (2 pages)
6 September 2013Appointment of Mr Michael Peter Farley as a director (2 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 February 2011 (2 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Rt Hon Andrew Moray Stuart on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Rt Hon Andrew Moray Stuart on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Rt Hon Andrew Moray Stuart on 1 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director roscommon LTD (1 page)
8 October 2008Appointment terminated director roscommon LTD (1 page)
6 October 2008Director appointed rt. Hon andrew moray stuart (2 pages)
6 October 2008Director appointed rt. Hon andrew moray stuart (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Registered office changed on 30/10/07 from: c/o pearson jones PLC clayton wood close west park ring road leeds west yorkshire LS16 6QE (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o pearson jones PLC clayton wood close west park ring road leeds west yorkshire LS16 6QE (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
16 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
24 January 2007Return made up to 17/12/06; full list of members (6 pages)
24 January 2007Return made up to 17/12/06; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Registered office changed on 22/02/06 from: pearson jones PLC clayton wood close leeds LS16 6QE (1 page)
22 February 2006Registered office changed on 22/02/06 from: pearson jones PLC clayton wood close leeds LS16 6QE (1 page)
22 February 2006Director's particulars changed (1 page)
9 January 2006Return made up to 17/12/05; full list of members (6 pages)
9 January 2006Return made up to 17/12/05; full list of members (6 pages)
21 March 2005Registered office changed on 21/03/05 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
21 March 2005Registered office changed on 21/03/05 from: 8 churchfield court barnsley south yorkshire S70 2JT (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 2005Registered office changed on 05/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 2005Director resigned (1 page)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)