Company NameStar Operations Chelmsford Limited
DirectorJon Marsden
Company StatusActive
Company Number09413607
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jon Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Secretary NameMr Jonathan Marsden
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address89 Bradford Street
Braintree
CM7 9AU
Director NameMiss Lesley Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom 2 First Floor 2 Stoneham Street
Coggeshall
Colchester
Essex
CO6 1TT
Director NameMr Steven Webb
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRoom 2 First Floor 2 Stoneham Street
Coggeshall
Colchester
Essex
CO6 1TT

Location

Registered AddressRoom 2 First Floor 2 Stoneham Street
Coggeshall
Colchester
Essex
CO6 1TT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 January 2023Registered office address changed from Room 2 First Floor 159 Moulsham Street Chelmsford CM2 0LD England to Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT on 3 January 2023 (1 page)
21 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 November 2022Appointment of Mr Steven Webb as a director on 21 November 2022 (2 pages)
21 November 2022Appointment of Miss Lesley Marsden as a director on 21 November 2022 (2 pages)
9 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
1 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
7 May 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 August 2019Administrative restoration application (3 pages)
30 August 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 August 2019Confirmation statement made on 30 January 2019 with no updates (2 pages)
30 August 2019Confirmation statement made on 30 January 2018 with no updates (2 pages)
30 August 2019Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 August 2019Bona Vacantia disclaimer (1 page)
20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2 First Floor 159 Moulsham Street Chelmsford CM20LD on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 159 Moulsham Street Chelmsford CM20LD England to Room 2 First Floor 159 Moulsham Street Chelmsford CM20LD on 31 October 2016 (1 page)
26 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
25 April 2016Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 8 Oxford Place, High Street, Earls Colne Colchester CO6 2PU England to 159 Moulsham Street Chelmsford CM20LD on 25 April 2016 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)