Company NameStar Confections Limited
DirectorsRobin Angel Robert Mischeff and Trevor Anthony Davies
Company StatusActive
Company Number00387531
CategoryPrivate Limited Company
Incorporation Date11 May 1944(80 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1996(52 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusCurrent
Appointed05 August 1997(53 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(54 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameFrank Guest Bradley
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleRetired Managing Director
Correspondence Address1 Cottingvale
Morpeth
Northumberland
NE61 1DW
Director NameMaurice Dawson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleManaging Director
Correspondence Address86 Regent Terrace
North Shields
Tyne & Wear
NE29 0QJ
Director NameChairman Richard Lindsay Elliott
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleChartered Accountant Retired
Correspondence Address104 The Links
Whitley Bay
Tyne & Wear
NE26 4NQ
Director NameMary Gordon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleCompany Director
Correspondence Address7 Monkdale Avenue
Blyth
Northumberland
NE24 4EB
Director NameKenneth Edmund Guest
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleRetired Orthapedic Surgeon
Correspondence AddressThick Riggs
Portinscale
Keswick
Cumbria
CA12 5RW
Secretary NameMary Gordon
NationalityBritish
StatusResigned
Appointed20 July 1991(47 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleCompany Director
Correspondence Address7 Monkdale Avenue
Blyth
Northumberland
NE24 4EB
Director NameMr David Guest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 August 1997)
RoleProfessor
Country of ResidenceEngland
Correspondence Address13 Arlington Road
Richmond
Surrey
TW10 7BX
Director NameMr Julian Donald Hillman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(50 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 August 1997)
RoleSocial Worker / Trainer
Country of ResidenceUnited Kingdom
Correspondence Address19 Flanchford Road
London
W12 9ND
Director NameMr Donald Scott Charlton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Monkstone Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2QF
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1996(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed27 August 1996(52 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£225,781
Current Liabilities£227,781

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2018Restoration by order of the court (3 pages)
11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
1 August 2002Full accounts made up to 30 September 2001 (8 pages)
20 August 2001Return made up to 05/08/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 September 2000 (10 pages)
21 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 1999Full accounts made up to 30 September 1998 (15 pages)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 05/08/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
10 November 1997Auditor's resignation (1 page)
10 November 1997Auditor's resignation (1 page)
6 November 1997Particulars of mortgage/charge (3 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 41/43 maddison street blyth northumberlan NE24 1EY (1 page)
11 August 1997Director resigned (1 page)
22 July 1997Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Return made up to 20/07/96; full list of members (8 pages)
23 October 1995Ad 17/10/95--------- £ si 734@1=734 £ ic 21000/21734 (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 July 1995Return made up to 20/07/95; full list of members (8 pages)
1 June 1995Particulars of contract relating to shares (4 pages)
1 June 1995Ad 04/04/95--------- £ si 1000@1 (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Ad 04/04/95--------- £ si 1000@1=1000 £ ic 20000/21000 (2 pages)