Company NameFive Star Management Limited
DirectorMichael Lionel Keam
Company StatusDissolved
Company Number02974152
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Directors

Director NameMr Michael Lionel Keam
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleConsultant
Correspondence AddressLongwood House
Boxley Road Walderslade Woods
Chatham
Kent
ME5 9LF
Secretary NameMr Raymond Charles Sammon
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 The Everglades
Hempstead
Gillingham
Kent
ME7 3PZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 March 1998Dissolved (1 page)
10 December 1997Liquidators statement of receipts and payments (5 pages)
10 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 August 1996Liquidators statement of receipts and payments (6 pages)
3 August 1995Registered office changed on 03/08/95 from: 2 nelsons yard st faiths street maidstone ME14 1LH (1 page)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
18 May 1995Accounting reference date notified as 31/03 (1 page)