Company NameStar Pharma Limited
Company StatusDissolved
Company Number03192713
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NamePinco 775 Limited

Business Activity

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

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed10 March 1999(2 years, 10 months after company formation)
Appointment Duration23 years, 2 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Secretary NameJennifer Ann Vickers
NationalityBritish
StatusResigned
Appointed23 May 1996(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1996)
RoleSecretary
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed01 November 1996(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameGraham Howard Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1999)
RoleChartered Secretary
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(2 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,627,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
9 February 2022Application to strike the company off the register (3 pages)
8 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
15 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
15 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Notification of Temple Fields 510 as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Notification of Temple Fields 510 as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Temple Fields 510 as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (14 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 June 2005Return made up to 30/04/05; full list of members (2 pages)
4 June 2005Return made up to 30/04/05; full list of members (2 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 October 2004Full accounts made up to 31 December 2003 (11 pages)
4 June 2004Return made up to 30/04/04; full list of members (9 pages)
4 June 2004Return made up to 30/04/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
19 May 2003Return made up to 30/04/03; change of members (5 pages)
19 May 2003Return made up to 30/04/03; change of members (5 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
18 June 2002Return made up to 30/04/02; full list of members (5 pages)
18 June 2002Return made up to 30/04/02; full list of members (5 pages)
31 May 2002Full accounts made up to 31 December 2000 (11 pages)
31 May 2002Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Return made up to 30/04/01; no change of members (5 pages)
29 May 2001Return made up to 30/04/01; no change of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Full accounts made up to 30 June 1999 (10 pages)
19 June 2000Full accounts made up to 30 June 1999 (10 pages)
12 May 2000Return made up to 30/04/00; no change of members (5 pages)
12 May 2000Return made up to 30/04/00; no change of members (5 pages)
19 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 January 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
15 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Location of register of members (1 page)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Location of register of members (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
4 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
28 September 1998New director appointed (2 pages)
27 May 1998Declaration of assistance for shares acquisition (4 pages)
27 May 1998Declaration of assistance for shares acquisition (4 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
19 May 1998Return made up to 30/04/98; no change of members (5 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 30 June 1997 (10 pages)
23 January 1998Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
10 June 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
10 June 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
8 May 1997Return made up to 30/04/97; full list of members (7 pages)
8 May 1997Return made up to 30/04/97; full list of members (7 pages)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
11 June 1996Memorandum and Articles of Association (9 pages)
11 June 1996Memorandum and Articles of Association (9 pages)
3 June 1996Company name changed pinco 775 LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed pinco 775 LIMITED\certificate issued on 04/06/96 (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 41 park square north leeds LS1 2NS (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 41 park square north leeds LS1 2NS (1 page)
29 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
30 April 1996Incorporation (14 pages)
30 April 1996Incorporation (14 pages)