Company NameBlackstar  UK Limited
DirectorNicholas David Greer
Company StatusLiquidation
Company Number05145382
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 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 NameNicholas David Greer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RolePurchasing Director
Correspondence AddressTudor Lea 17 Priory Road
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2EL
Secretary NameRoseann Marie Greer
NationalityBritish
StatusCurrent
Appointed17 November 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressTudor Lea 17 Priory Road
Westlands
Newcastle Under Lyme
Staffordshire
ST5 2EL
Director NameMr Ian Dawson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Kingside Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8UU
Secretary NameMr Ian Dawson
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingside Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8UU

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2004
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due18 June 2017 (overdue)

Filing History

16 August 2011Registered office address changed from P B Wood Barringtons Ltd Richmond House 570-572 Etruria Road Newcastle ST5 0SU on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from P B Wood Barringtons Ltd Richmond House 570-572 Etruria Road Newcastle ST5 0SU on 16 August 2011 (2 pages)
11 August 2011Appointment of a liquidator (2 pages)
11 August 2011Appointment of a liquidator (2 pages)
22 July 2011Order of court to wind up (2 pages)
22 July 2011Order of court to wind up (2 pages)
20 July 2011Order of court - restore and wind up (2 pages)
20 July 2011Order of court - restore and wind up (2 pages)
16 October 2008Final Gazette dissolved following liquidation (1 page)
16 October 2008Final Gazette dissolved following liquidation (1 page)
16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
5 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
5 March 2008Liquidators' statement of receipts and payments to 22 August 2008 (5 pages)
19 March 2007Appointment of a voluntary liquidator (1 page)
19 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2007Statement of affairs (5 pages)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2007Statement of affairs (5 pages)
19 February 2007Registered office changed on 19/02/07 from: unit 12 joiners square industrial estate hampton street hanley stoke on trent staffordshire ST1 3EX (1 page)
19 February 2007Registered office changed on 19/02/07 from: unit 12 joiners square industrial estate hampton street hanley stoke on trent staffordshire ST1 3EX (1 page)
8 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
22 November 2005Return made up to 04/06/05; full list of members (3 pages)
22 November 2005Return made up to 04/06/05; full list of members (3 pages)
27 May 2005Registered office changed on 27/05/05 from: 14 stafford crescent, clayton newcastle under lyme staffordshire ST5 3BZ (1 page)
27 May 2005Registered office changed on 27/05/05 from: 14 stafford crescent, clayton newcastle under lyme staffordshire ST5 3BZ (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
4 June 2004Incorporation (11 pages)
4 June 2004Incorporation (11 pages)