Company NameStar International Paints Limited
Company StatusDissolved
Company Number06434106
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date10 December 2013 (10 years, 4 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 Jefferey Robert Antley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Leas
Thingwall
Wirrall
CH61 1BB
Wales
Director NameJohn Matthew Allison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(4 days after company formation)
Appointment Duration2 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address37 The Leas
Thingwall
Merseyside
CH61 1BA
Wales
Secretary NameSusan Davina Burns
NationalityBritish
StatusResigned
Appointed26 November 2007(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address103 Coombe Road
Wirral
Merseyside
CH61 4UW
Wales
Director NameMr Logie Stewart Mackay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Barn
3 Churchway, Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral, Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

60 at £1Mr Jeffery Robert Antley
75.00%
Ordinary A
20 at £1Mr Jeffery Robert Antley
25.00%
Ordinary B

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 80
(5 pages)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 80
(5 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
8 February 2012Register inspection address has been changed from Star House Pentre Industrial Park Chester Road Sandycroft Flintshire CH5 2DQ United Kingdom (1 page)
8 February 2012Register inspection address has been changed from Star House Pentre Industrial Park Chester Road Sandycroft Flintshire CH5 2DQ United Kingdom (1 page)
7 February 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
2 February 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
31 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
31 January 2012Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU (1 page)
31 January 2012Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU (1 page)
30 January 2012Termination of appointment of Susan Davina Burns as a secretary on 1 September 2011 (1 page)
30 January 2012Termination of appointment of Susan Burns as a secretary (1 page)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 March 2011Registered office address changed from Montrose House, Clayhill Park Neston Cheshire CH64 3RU on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Montrose House, Clayhill Park Neston Cheshire CH64 3RU on 31 March 2011 (1 page)
6 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 January 2009Return made up to 22/11/08; full list of members (4 pages)
9 January 2009Return made up to 22/11/08; full list of members (4 pages)
4 July 2008Appointment Terminated Director logie mackay (1 page)
4 July 2008Appointment terminated director logie mackay (1 page)
21 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
21 April 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re conditions, articles 31/01/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re conditions, articles 31/01/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2008Ad 31/01/08 gbp si 79@1=79 gbp ic 1/80 (2 pages)
6 March 2008Ad 31/01/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
3 March 2008Director appointed logie stewart mackay (1 page)
3 March 2008Director appointed logie stewart mackay (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Incorporation (22 pages)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Incorporation (22 pages)