Company NameStar Bodies Limited
Company StatusDissolved
Company Number00356333
CategoryPrivate Limited Company
Incorporation Date26 August 1939(84 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NameStar Bodies (N.F.C.) Limited

Business Activity

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

Directors

Director NameMrs Heather Dugdale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Michael Dugdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Peter Dugdale
NationalityBritish
StatusClosed
Appointed13 February 2003(63 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladythorn Road
Bramhall
Stockport

Location

Registered AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

10k at £1Buckstone Motor Bodies LTD
99.99%
Ordinary
1 at £1Mr Michael Dugdale
0.01%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
(5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
(5 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 May 2009Accounts made up to 30 June 2008 (8 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
1 April 2008Accounts made up to 30 June 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Location of debenture register (1 page)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
8 April 2005Registered office changed on 08/04/05 from: spencer st chadderton oldham OL9 7JE (1 page)
8 April 2005Registered office changed on 08/04/05 from: spencer st chadderton oldham OL9 7JE (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Resolutions
  • RES13 ‐ Dividend 15/06/04
(1 page)
22 June 2004Resolutions
  • RES13 ‐ Dividend 15/06/04
(1 page)
13 March 2004Full accounts made up to 31 May 2003 (12 pages)
13 March 2004Full accounts made up to 31 May 2003 (12 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 May 2001 (8 pages)
7 January 2002Full accounts made up to 31 May 2001 (8 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 May 2000 (8 pages)
15 February 2001Full accounts made up to 31 May 2000 (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Accounts made up to 31 May 1998 (8 pages)
9 December 1998Accounts for a dormant company made up to 31 May 1998 (8 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 May 1997 (8 pages)
30 September 1997Full accounts made up to 31 May 1997 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 May 1996 (8 pages)
14 October 1996Full accounts made up to 31 May 1996 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 May 1995 (8 pages)
24 October 1995Full accounts made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
25 January 1991Full accounts made up to 31 May 1990 (7 pages)
25 January 1991Full accounts made up to 31 May 1990 (7 pages)
5 July 1989Full accounts made up to 31 May 1988 (8 pages)
5 July 1989Full accounts made up to 31 May 1988 (8 pages)
20 July 1988Full accounts made up to 3 October 1987 (11 pages)
20 July 1988Full accounts made up to 3 October 1987 (11 pages)
1 December 1987Company name changed star bodies (N.F.C.) LIMITED\certificate issued on 02/12/87 (2 pages)
1 December 1987Company name changed star bodies (N.F.C.) LIMITED\certificate issued on 02/12/87 (2 pages)
9 November 1987Full accounts made up to 4 October 1986 (12 pages)
9 November 1987Full accounts made up to 4 October 1986 (12 pages)
18 August 1986Full accounts made up to 5 October 1985 (13 pages)
18 August 1986Full accounts made up to 5 October 1985 (13 pages)
16 July 1985Accounts made up to 6 October 1984 (13 pages)
16 July 1985Accounts made up to 6 October 1984 (13 pages)
24 October 1978Accounts made up to 31 December 2077 (10 pages)
24 October 1978Accounts made up to 31 December 1977 (10 pages)
2 April 1976Accounts made up to 31 December 2075 (11 pages)
2 April 1976Accounts made up to 31 December 1975 (11 pages)
5 August 1974Company name changed\certificate issued on 05/08/74 (2 pages)
5 August 1974Company name changed\certificate issued on 05/08/74 (2 pages)
17 December 1963Company name changed\certificate issued on 17/12/63 (3 pages)
17 December 1963Company name changed\certificate issued on 17/12/63 (3 pages)
13 October 1948Company name changed\certificate issued on 13/10/48 (2 pages)
13 October 1948Company name changed\certificate issued on 13/10/48 (2 pages)
26 August 1939Certificate of incorporation (1 page)
26 August 1939Certificate of incorporation (1 page)