Company NameStar Executives Limited
Company StatusDissolved
Company Number02653311
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameCraig Vidler Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJulian David Howell Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RolePersonnel Director
Correspondence AddressThe Lodge
Neasby
Northampton
Northamptonshire
NN6 6DD
Director NamePaul George Meechan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RoleRecruitment Consultant
Correspondence AddressHeatherways
Linkside East
Hindhead
Surrey
GU26 6NY
Secretary NameJulian David Howell Jones
NationalityBritish
StatusClosed
Appointed19 December 1991(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 26 August 2003)
RolePersonnel Director
Correspondence AddressThe Lodge
Neasby
Northampton
Northamptonshire
NN6 6DD
Director NameMiss Angela Dooley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressTimbers 18 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JT
Director NameMr Craig Gordon Vidler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2000)
RoleRecruitment Consultant
Correspondence AddressTwin Cedars Chart Lane
Brastead
Westerham
Kent
TN16 1LP
Director NameMr Stephen Joseph Robinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2001)
RoleCompany Director
Correspondence Address28 Heriot Row
Edinburgh
EH3 6EN
Scotland
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,732
Cash£1,150
Current Liabilities£388,171

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
31 December 2002Receiver's abstract of receipts and payments (3 pages)
30 December 2002Receiver ceasing to act (1 page)
6 September 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Resolutions
  • RES13 ‐ Sale of assets 08/11/01
(1 page)
7 November 2001Statement of Affairs in administrative receivership following report to creditors (7 pages)
5 November 2001Administrative Receiver's report (9 pages)
22 August 2001Registered office changed on 22/08/01 from: suite 3, cavendish court, 11-15, wigmore street, london. W1H 0AJ. (1 page)
20 August 2001Appointment of receiver/manager (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001Director resigned (1 page)
28 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 28/02/00 (1 page)
17 May 2000Memorandum and Articles of Association (10 pages)
12 May 2000Company name changed craig vidler associates LIMITED\certificate issued on 15/05/00 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 April 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
5 April 2000Particulars of mortgage/charge (11 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
31 March 2000Consent to short notice (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000Declaration of assistance for shares acquisition (3 pages)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 March 2000Declaration of assistance for shares acquisition (7 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 November 1999Return made up to 11/10/99; full list of members (8 pages)
27 January 1999Return made up to 11/10/98; full list of members (7 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 December 1997Return made up to 11/10/97; no change of members (5 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 February 1997Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 January 1992New director appointed (2 pages)