Company NameBritestar Limited
Company StatusDissolved
Company Number07127083
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Hannah Tingle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Annexe 4
Batley Buisness Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusClosed
Appointed16 August 2012(2 years, 7 months after company formation)
Appointment Duration2 years (closed 09 September 2014)
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusClosed
Appointed16 August 2012(2 years, 7 months after company formation)
Appointment Duration2 years (closed 09 September 2014)
Correspondence AddressSuite 67 Batley Business Park
Technology Drive
Batley
WF17 6ER
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameDaniel Luke Scruton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
RoleAdministrator
Country of ResidenceGibraltar
Correspondence Address4/2 Don House 30/38 Main Street
Gibraltar
Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 67 Annexe 4
Batley Buisness Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameBritestar Limited (Corporation)
StatusResigned
Appointed20 January 2010(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameTOC Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2010(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
WF17 6ER

Location

Registered AddressSuite 67 Annexe 4
Batley Buisness Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Spt Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£905
Cash£4,230
Current Liabilities£3,325

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
29 May 2013Withdraw the company strike off application (2 pages)
28 May 2013Application to strike the company off the register (3 pages)
20 May 2013Appointment of Miss Hannah Tingle as a director (2 pages)
20 May 2013Termination of appointment of Sharron Smith as a director (1 page)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 August 2012Appointment of Spt Management Services Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Daniel Scruton as a director (1 page)
16 August 2012Appointment of Miss Sharron Tracy Smith as a director (2 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Appointment of Spt Corporate Services Limited as a director (2 pages)
16 August 2012Termination of appointment of Britestar Limited as a director (1 page)
16 August 2012Termination of appointment of Toc Nominees Limited as a secretary (1 page)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 July 2011 (1 page)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 March 2010Appointment of Daniel Luke Scruton as a director (2 pages)
22 February 2010Appointment of Toc Nominees Limited as a secretary (3 pages)
22 February 2010Appointment of Britestar Limited as a director (3 pages)
16 February 2010Registered office address changed from Batley Business Park Suite 8 Technology Drive Batley WF17 6ER United Kingdom on 16 February 2010 (2 pages)
21 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)