Company NameAllstar Destination Management Ltd.
Company StatusDissolved
Company Number03282742
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew Charles, Winfield Harding
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(3 days after company formation)
Appointment Duration27 years, 5 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wickersely Road
Battersea
London
SW11 5QS
Secretary NameAndrew Charles Winfrield Harding
NationalityBritish
StatusClosed
Appointed31 March 2010(13 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 30 April 2024)
RoleCompany Director
Correspondence Address8 Wickersley Road
Battersea
London
SW11 5QS
Director NameMr Richard John Harding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Secretary NameMr Richard John Harding
NationalityBritish
StatusResigned
Appointed25 November 1996(3 days after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address113 Merchants Quay
Salford
Manchester
M50 3XQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Harding
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(4 pages)
2 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Company name changed conscious ventures LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Company name changed conscious ventures LTD\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
19 May 2010Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages)
19 May 2010Termination of appointment of Richard Harding as a secretary (2 pages)
19 May 2010Termination of appointment of Richard Harding as a secretary (2 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
19 May 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
19 May 2010Appointment of Andrew Charles Winfrield Harding as a secretary (3 pages)
19 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Andrew Harding on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Andrew Harding on 1 October 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 August 2009Registered office changed on 13/08/2009 from 8 wickersley road battersea london SW11 5QS (1 page)
13 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 August 2009Registered office changed on 13/08/2009 from 8 wickersley road battersea london SW11 5QS (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 22/11/08; full list of members (3 pages)
29 May 2009Return made up to 22/11/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Return made up to 22/11/07; full list of members (3 pages)
27 March 2008Return made up to 22/11/07; full list of members (3 pages)
27 February 2008Return made up to 22/11/06; full list of members (3 pages)
27 February 2008Return made up to 22/11/06; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
21 February 2007Company name changed united media entertainment consu lting LTD\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed united media entertainment consu lting LTD\certificate issued on 21/02/07 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2005Return made up to 22/11/04; full list of members (6 pages)
8 September 2005Return made up to 22/11/04; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 December 2003Return made up to 22/11/03; full list of members (6 pages)
15 December 2003Return made up to 22/11/03; full list of members (6 pages)
28 January 2003Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 22/11/01; full list of members (6 pages)
5 February 2002Return made up to 22/11/01; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Company name changed pure event management LTD.\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed pure event management LTD.\certificate issued on 22/01/02 (2 pages)
21 February 2001Accounts made up to 31 March 2000 (5 pages)
21 February 2001Accounts made up to 31 March 2000 (5 pages)
2 February 2001Return made up to 22/11/00; full list of members (6 pages)
2 February 2001Return made up to 22/11/00; full list of members (6 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
26 November 1999Return made up to 22/11/99; full list of members (6 pages)
1 November 1999Accounts made up to 31 March 1999 (5 pages)
1 November 1999Accounts made up to 31 March 1999 (5 pages)
2 February 1999Return made up to 22/11/98; full list of members (6 pages)
2 February 1999Return made up to 22/11/98; full list of members (6 pages)
1 October 1998Company name changed pukha LTD.\certificate issued on 02/10/98 (2 pages)
1 October 1998Company name changed pukha LTD.\certificate issued on 02/10/98 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
22 September 1998Accounts made up to 31 March 1998 (5 pages)
22 September 1998Accounts made up to 31 March 1998 (5 pages)
21 September 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 September 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 July 1998Company name changed kudos concepts LTD\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed kudos concepts LTD\certificate issued on 22/07/98 (2 pages)
19 February 1998Company name changed uni-versal concepts LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed uni-versal concepts LIMITED\certificate issued on 20/02/98 (2 pages)
16 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
22 November 1996Incorporation (10 pages)
22 November 1996Incorporation (10 pages)