Company NameDerbystar Limited
Company StatusDissolved
Company Number01660372
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 7 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr George Alfred Hallam
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleRetired Engineer
Correspondence Address36 Delta Road
Worcester Park
Surrey
KT4 7HW
Secretary NameMrs Phyllis Jasmine Hallam
NationalityBritish
StatusClosed
Appointed31 August 1992(10 years after company formation)
Appointment Duration11 years, 9 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address36 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameMrs Phyllis Jasmine Hallam
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 08 June 2004)
RoleSecretary
Correspondence Address36 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameMr Raymond Arthur Hallam
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 1992)
RoleClub Proprietor
Correspondence Address49 London Road
Shardlow
Derby
Derbyshire
DE1 2PF
Director NameMr Derrick Sisson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleClub Manager
Correspondence Address8 Glendon Road
Kirk Hallam
Ilkeston
Derbyshire
DE7 4GQ
Secretary NameMr Raymond Arthur Hallam
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 1992)
RoleCompany Director
Correspondence Address49 London Road
Shardlow
Derby
Derbyshire
DE1 2PF

Location

Registered Address36 Delta Road
Worcester Park
Surrey
KT4 7HW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCuddington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£792
Cash£5,160
Current Liabilities£7,701

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Return made up to 22/12/03; full list of members (8 pages)
13 January 2004Application for striking-off (1 page)
11 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
17 January 2003Return made up to 22/12/02; full list of members (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Director resigned (1 page)
4 January 2000Return made up to 22/12/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1998Return made up to 22/12/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Return made up to 22/12/97; full list of members (6 pages)
17 January 1997Return made up to 22/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)