Company NameBlue Star Developments Ltd
Company StatusDissolved
Company Number03657948
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2002)
RoleMarketing Manager
Correspondence Address20 Oldfield Road
Sale
Cheshire
M33 2AQ
Secretary NameSarah Smith
NationalityBritish
StatusClosed
Appointed16 June 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address20 Oldfield Road
Sale
Cheshire
M33 2AQ
Director NameGaynor Qualter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2000)
RoleManaging Director
Correspondence AddressThe Lord Eldon
27 Tatton Street
Knutsford
Cheshire
WA16 6AD
Secretary NameAdrian Taylor
NationalityBritish
StatusResigned
Appointed24 November 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2000)
RoleSolicitor
Correspondence Address39 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address153a Northenden Road
Sale
Cheshire
M33 2HS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
30 March 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
25 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
1 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 152-160 city road london EC1V 2NX (1 page)
4 December 1998New director appointed (2 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
28 October 1998Incorporation (8 pages)