Company NameChampstar Ltd
Company StatusDissolved
Company Number03765976
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameAdam Leigh Christopher Saunders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fastnet
Southend On Sea
Essex
SS2 6TX
Secretary NameJulie Anne Saunders
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleSecretary
Correspondence Address36 Fastnet
Southend On Sea
Essex
SS2 6TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 Fastnet
Southend On Sea
Essex
SS2 6TX
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1A.l.c. Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£7,207
Cash£872
Current Liabilities£45,141

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(3 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(3 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
16 February 2011Termination of appointment of Julie Saunders as a secretary (1 page)
16 February 2011Termination of appointment of Julie Saunders as a secretary (1 page)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Adam Leigh Christopher Saunders on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Adam Leigh Christopher Saunders on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Adam Leigh Christopher Saunders on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 June 2008Return made up to 07/05/08; full list of members (3 pages)
23 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 June 2007Return made up to 07/05/07; no change of members (6 pages)
21 June 2007Return made up to 07/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 June 2006Return made up to 07/05/06; full list of members (6 pages)
29 June 2006Return made up to 07/05/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 June 2005Return made up to 07/05/05; full list of members (6 pages)
20 June 2005Return made up to 07/05/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
23 July 2004Registered office changed on 23/07/04 from: unit 3 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 3 laurence industrial est eastwoodbury lane southend on sea essex SS2 6RH (1 page)
23 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
10 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
20 May 2002Return made up to 07/05/02; full list of members (6 pages)
13 November 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
13 November 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 May 2000 (7 pages)
1 February 2001Full accounts made up to 31 May 2000 (7 pages)
26 January 2001Registered office changed on 26/01/01 from: 25 abbotts close leigh on sea essex SS9 4DQ (1 page)
26 January 2001Registered office changed on 26/01/01 from: 25 abbotts close leigh on sea essex SS9 4DQ (1 page)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)