Company NameBlue Star Line Agencies (UK) Limited
Company StatusDissolved
Company Number01158089
CategoryPrivate Limited Company
Incorporation Date24 January 1974(50 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameBlue Star Offshore Limited

Business Activity

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

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Barry Martin Victor Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressMill House
Newton Green
Sudbury
Suffolk
CO10 0QY
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed22 May 1998(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1994)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 1998)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 1998)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameDennis John Walkerley
NationalityBritish
StatusResigned
Appointed26 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address18 Paddock Close
Nobles Green Eastwood
Leigh On Sea
Essex
SS9 5QR
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr David John Cecil Habgood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichmond Cottage
21 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameChristopher McGeoch
NationalityBritish
StatusResigned
Appointed30 September 1994(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressLongfield House
Longfield Hill
Kent
DA3 7AS
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1998)
RoleExecutive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
12 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 June 2000Director resigned (1 page)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 April 1999Return made up to 22/03/99; change of members (10 pages)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Auditor's resignation (2 pages)
10 September 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page)
5 June 1998New secretary appointed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
16 April 1998Full accounts made up to 31 December 1997 (11 pages)
11 April 1998Auditor's resignation (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
13 October 1997Company name changed blue star offshore LIMITED\certificate issued on 13/10/97 (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (12 pages)
6 April 1997Return made up to 22/03/97; full list of members (15 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
2 April 1996Return made up to 22/03/96; full list of members (15 pages)
15 November 1995Memorandum and Articles of Association (22 pages)
27 June 1995Director's particulars changed (2 pages)
31 March 1995Return made up to 24/03/95; full list of members (20 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)