Company NameStar United Management Limited
Company StatusDissolved
Company Number04409621
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date4 May 2010 (13 years, 11 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 NameAlain Chenot
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 04 May 2010)
RoleBusiness Consultant
Country of ResidenceFrance
Correspondence Address9 Rue Du Pont Mouja
Nancy
Nancy-Lorraine 54000
France
Director NameErrol Maury
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 04 May 2010)
RoleManager
Correspondence Address22 Rue St Lambert
Nancy
Lorraine
54000
Secretary NameMajor Company Services Ltd (Corporation)
StatusClosed
Appointed24 January 2005(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 04 May 2010)
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Secretary NameGail Homersley
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed10 May 2004(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2009Return made up to 31/03/09; full list of members (5 pages)
25 May 2009Return made up to 31/03/09; full list of members (5 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
15 May 2007Accounts made up to 30 April 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 May 2006Accounts made up to 30 April 2006 (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 June 2005Accounts made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 April 2005Return made up to 04/04/05; full list of members (8 pages)
20 April 2005Return made up to 04/04/05; full list of members (8 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
21 June 2004Ad 16/06/04-16/06/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2004Ad 16/06/04-16/06/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Accounts made up to 30 April 2004 (1 page)
28 April 2004Return made up to 04/04/04; full list of members (6 pages)
28 April 2004Return made up to 04/04/04; full list of members (6 pages)
25 February 2004Accounts made up to 30 April 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 April 2003Return made up to 04/04/03; full list of members (6 pages)
25 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 April 2002Incorporation (12 pages)
4 April 2002Incorporation (12 pages)