Company Name5Star (Specialists) Limited
Company StatusDissolved
Company Number05129027
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Welsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 18 September 2012)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address76 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameMr Paul Robertson
NationalityBritish
StatusClosed
Appointed01 March 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2012)
RoleBusinessman
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB
Director NameDennis Temple
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address2 Trotter Terrace
Shotton Colliery
County Durham
DH6 2HL
Secretary NameMr Colin Welsh
NationalityBritish
StatusResigned
Appointed24 October 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address76 Harbour View
South Shields
Tyne & Wear
NE33 1LS
Secretary NameMr Paul Robertson
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 18 October 2007)
RoleBusinessman
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 310 Tynegate Precinct, Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 December 2010Registered office address changed from 17 Elswick Way Industrial Estate South Shields Tyne & Wear NE34 0LW Uk on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 17 Elswick Way Industrial Estate South Shields Tyne & Wear NE34 0LW Uk on 29 December 2010 (1 page)
10 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 July 2009Registered office changed on 09/07/2009 from 7 elswick way ind est newcastle road south shields tyne & wear NE34 0LN (1 page)
9 July 2009Registered office changed on 09/07/2009 from 7 elswick way ind est newcastle road south shields tyne & wear NE34 0LN (1 page)
22 June 2009Return made up to 03/05/09; full list of members (3 pages)
22 June 2009Return made up to 03/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 April 2008Secretary appointed paul robertson (2 pages)
1 April 2008Secretary appointed paul robertson (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 76 harbour view south shields tyne & wear NE33 1LS (1 page)
26 March 2008Registered office changed on 26/03/2008 from 76 harbour view south shields tyne & wear NE33 1LS (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page)
22 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 October 2007Director resigned (1 page)
22 May 2007Return made up to 03/05/07; full list of members (7 pages)
22 May 2007Return made up to 03/05/07; full list of members (7 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 03/05/06; full list of members (6 pages)
26 May 2006Return made up to 03/05/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2005Registered office changed on 13/07/05 from: unit 41J lindis farne court bede trading estate jarrow NE32 3HG (1 page)
13 July 2005Registered office changed on 13/07/05 from: unit 41J lindis farne court bede trading estate jarrow NE32 3HG (1 page)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004Registered office changed on 31/10/04 from: 76 harbour view south shields tyne & wear NE33 1LS (1 page)
31 October 2004New secretary appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Registered office changed on 31/10/04 from: 76 harbour view south shields tyne & wear NE33 1LS (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2004Registered office changed on 20/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (6 pages)
14 May 2004Incorporation (6 pages)