Company NameStar Group Plc
Company StatusDissolved
Company Number02437251
CategoryPublic Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 1999)
RoleChairman
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameMr Clive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1997)
RoleOperations Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleFinance Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(6 years after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 November 1995(6 years after company formation)
Appointment Duration8 months (resigned 19 July 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameHoward Kingston Pemberton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameHoward Kingston Pemberton
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Martins Shaw
Chipstead
Sevenoaks
Kent
TN13 2SE
Secretary NameMr Clive David Hartley
NationalityBritish
StatusResigned
Appointed31 October 1996(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1997)
RoleCompany Director
Correspondence Address6 Windmill Close
Upminster
Essex
RM14 2HD
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 1997)
RoleCompany Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameMrs Davina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameMrs Davina Jane Richardson
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
26 October 1998Return made up to 18/10/98; no change of members (6 pages)
26 February 1998Registered office changed on 26/02/98 from: star house linford road chadwell st. Mary grays,essex. RM16 4LR (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Return made up to 18/10/97; full list of members (7 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New secretary appointed;new director appointed (3 pages)
3 December 1997Full accounts made up to 30 April 1997 (9 pages)
13 January 1997Secretary resigned;director resigned (1 page)
23 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Full accounts made up to 30 April 1996 (8 pages)
5 November 1996Return made up to 18/10/96; no change of members (8 pages)
11 August 1996Secretary resigned;director resigned (2 pages)
11 August 1996New secretary appointed;new director appointed (1 page)
5 December 1995Full accounts made up to 30 April 1995 (8 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)