Company NameBerstar Properties Limited
Company StatusDissolved
Company Number01081721
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(36 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 01 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(38 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr Harry Marks
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressStonecroft
Broad Lane
Hale
Cheshire
WA15 0DH
Director NameMr Victor Marks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressChart House South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(24 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2009(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed30 April 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed30 April 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clair Griffiths & L. Marks LTD
50.00%
Ordinary
1 at £1L. Marks LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Michael Braun as a director (1 page)
21 February 2013Termination of appointment of Michael Braun as a director (1 page)
21 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
21 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 March 2010Appointment of a director (2 pages)
12 March 2010Appointment of a director (2 pages)
8 October 2009Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
28 September 2009Director appointed mr michael braun (2 pages)
28 September 2009Director appointed mr michael braun (2 pages)
28 September 2009Director appointed mr david farrington landless (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Director appointed mr david farrington landless (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 July 2000New director appointed (4 pages)
5 July 2000New director appointed (4 pages)
5 July 2000New director appointed (4 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000Return made up to 14/06/00; full list of members (6 pages)
5 July 2000New director appointed (4 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
7 July 1998Return made up to 14/06/98; no change of members (5 pages)
7 July 1998Return made up to 14/06/98; no change of members (5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 July 1997Return made up to 27/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Return made up to 27/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 August 1996Return made up to 27/06/96; no change of members (6 pages)
11 August 1996Return made up to 27/06/96; no change of members (6 pages)
30 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
17 October 1995Registered office changed on 17/10/95 from: reddish road reddish stockport cheshire SK5 7BW (1 page)
17 October 1995Registered office changed on 17/10/95 from: reddish road reddish stockport cheshire SK5 7BW (1 page)
29 June 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
29 June 1995Return made up to 27/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (6 pages)
7 July 1994Return made up to 04/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1994Return made up to 04/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1986Resolution passed on (13 pages)
28 November 1986Resolution passed on (13 pages)
14 November 1972Certificate of incorporation (1 page)
14 November 1972Certificate of incorporation (1 page)