Company NameStar Software Solutions Limited
Company StatusDissolved
Company Number01697766
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NamesTrentpath Limited and Pinnacle Computer Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Dylan James David Evans
NationalityBritish
StatusClosed
Appointed03 November 1993(10 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 29 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Gate House Place
Rickmansworth Road
Watford
Hertfordshire
WD18 7BY
Director NameMr Ronald Paul Blechner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(18 years, 12 months after company formation)
Appointment Duration17 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7,Carlton House
75 Kew Green
Richmond
Surrey
TW9 3AH
Director NameMrs Judith Naomi Blechner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(28 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 29 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStar Centre Building 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMichael David Blechner
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Oakhill Avenue
London
NW3 7RE
Director NameMr Alan Montrose Franklin Colvin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Raymond Freddie Pearman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 February 1992)
RoleMarketing Consultant
Correspondence Address3 Wellesley Crescent
Strelley
Nottingham
Nottinghamshire
NG8 6PN
Director NameMr Jack Werner Schumann
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address17404 Sudbury Court
Carson
California 90746
Foreign
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Director NameMr David Simon Cotton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2001)
RoleManaging Director
Correspondence AddressThe Orchards 85 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD
Director NameJill Margaret Dixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address47 Merry Hill Mount
Bushey
Hertfordshire
WD23 1DJ

Location

Registered AddressStar Centre Building 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Turnover£41,636
Gross Profit£41,636
Net Worth-£4,730,006
Cash£16,305
Current Liabilities£1,863

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 1993Delivered on: 12 November 1993
Satisfied on: 22 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 1990Delivered on: 12 April 1990
Satisfied on: 3 March 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 8 February 1994
Persons entitled: Star Computer Group PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 July 1986Delivered on: 5 August 1986
Satisfied on: 31 October 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(4 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,000
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,000
(4 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
2 February 2012Termination of appointment of Michael Blechner as a director (1 page)
11 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
20 September 2011Appointment of Mrs Judith Naomi Blechner as a director (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 November 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2010 (2 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 2 the Boulevard Blackmoor Lane Watford Herts. WD18 8UX on 23 November 2010 (1 page)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Mr Dylan James David Evans on 15 November 2010 (2 pages)
23 November 2010Registered office address changed from 2 the Boulevard Blackmoor Lane Watford Herts. WD18 8UX on 23 November 2010 (1 page)
5 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
3 November 2009Director's details changed for Ronald Blechner on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ronald Blechner on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Michael David Blechner on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael David Blechner on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ronald Blechner on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Michael David Blechner on 3 November 2009 (2 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
24 November 2008Return made up to 23/10/08; full list of members (3 pages)
24 November 2008Return made up to 23/10/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 October 2007Return made up to 23/10/07; full list of members (2 pages)
26 October 2007Return made up to 23/10/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
14 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
1 November 2002Full accounts made up to 30 June 2002 (12 pages)
1 November 2002Full accounts made up to 30 June 2002 (12 pages)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
20 September 2002Return made up to 23/10/01; full list of members; amend (6 pages)
20 September 2002Return made up to 23/10/01; full list of members; amend (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (16 pages)
5 May 2002Full accounts made up to 30 June 2001 (16 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
1 March 2001Company name changed pinnacle computer systems limite d\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed pinnacle computer systems limite d\certificate issued on 01/03/01 (2 pages)
7 November 2000Return made up to 23/10/00; full list of members (7 pages)
7 November 2000Return made up to 23/10/00; full list of members (7 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
15 November 1999Return made up to 23/10/99; full list of members (8 pages)
15 November 1999Return made up to 23/10/99; full list of members (8 pages)
15 September 1998Full accounts made up to 30 June 1998 (15 pages)
15 September 1998Full accounts made up to 30 June 1998 (15 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
10 December 1997Full accounts made up to 30 June 1997 (14 pages)
10 December 1997Full accounts made up to 30 June 1997 (14 pages)
30 October 1997Return made up to 23/10/97; full list of members (7 pages)
30 October 1997Return made up to 23/10/97; full list of members (7 pages)
7 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
6 October 1996Full accounts made up to 30 June 1996 (14 pages)
6 October 1996Full accounts made up to 30 June 1996 (14 pages)
2 February 1996Full accounts made up to 30 June 1995 (14 pages)
2 February 1996Full accounts made up to 30 June 1995 (14 pages)
27 October 1995Return made up to 23/10/95; no change of members (6 pages)
27 October 1995Return made up to 23/10/95; no change of members (6 pages)