Company NameFive Star Utility Brokers Limited
Company StatusDissolved
Company Number03566358
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek McPherson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOlde Place
13 Uplands Road
Kenley
CR8 5EE
Director NameMrs Philippa Mary Gray McPherson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOlde Place
13 Uplands Road
Kenley
CR8 5EE
Secretary NameMrs Philippa Mary Gray McPherson
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOlde Place
13 Uplands Road
Kenley
CR8 5EE
Director NameMr Raymond Martyn Pilgrim
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant
17 Cowper Gardens
Wallington
Surrey
SM6 9RN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address36 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,899
Cash£5,300
Current Liabilities£7,930

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 May 1999 (4 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
24 June 1999Return made up to 19/05/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Ad 19/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 June 1998New director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (16 pages)