Company NameHypestar Ltd
Company StatusDissolved
Company Number09278329
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Jane Rutherford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Eggleston Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RU
Director NameMr Philip Keith Teasdale
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Eggleston Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RU
Director NameMrs Andrea Louise Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eggleston Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RU
Director NameMr Andrew James Lilley
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Grosvenour House Sorbonne Road
Stockton On Tees
TS17 6DP
Director NameMrs Helen Turley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barker Road
Middlesbrough
TS5 5EW
Director NameMr Martin Bernard Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRoom 108 Stockton Business Centre 70-74 Brunswick
Stockton On Tees
TS18 1DW

Location

Registered Address4 Eggleston Court
Riverside Park Industrial Estate
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
11 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 October 2020Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to 4 Eggleston Court Riverside Park Industrial Estate Middlesbrough TS2 1RU on 26 October 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 January 2019Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 December 2017Cessation of Martin Bernard Fletcher as a person with significant control on 15 June 2017 (1 page)
4 December 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
1 December 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 9
(3 pages)
30 November 2017Registered office address changed from Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page)
13 July 2017Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages)
13 July 2017Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
5 July 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 8
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 8
(3 pages)
5 July 2016Appointment of Mrs Andrea Louise Clarke as a director on 3 June 2016 (2 pages)
5 July 2016Appointment of Mrs Andrea Louise Clarke as a director on 3 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 October 2015Director's details changed for Mrs Catherine Jane Rutherford on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Philip Keith Teasdale on 23 October 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
27 October 2015Director's details changed for Mrs Catherine Jane Rutherford on 23 October 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
27 October 2015Director's details changed for Mr Philip Keith Teasdale on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Martin Bernard Fletcher on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Martin Bernard Fletcher on 23 October 2015 (2 pages)
8 June 2015Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Digital House 62 Dovecote Street Stockton on Tees TS18 1LL England to Room 108 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 8 June 2015 (2 pages)
29 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 6
(6 pages)
29 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 6
(6 pages)
28 May 2015Termination of appointment of Andrew James Lilley as a director on 28 April 2015 (2 pages)
28 May 2015Termination of appointment of Helen Turley as a director on 28 April 2015 (2 pages)
28 May 2015Termination of appointment of Helen Turley as a director on 28 April 2015 (2 pages)
28 May 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (3 pages)
28 May 2015Termination of appointment of Andrew James Lilley as a director on 28 April 2015 (2 pages)
28 May 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)