Company NameStar Hyke 2004 Limited
Company StatusDissolved
Company Number05049257
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan George Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Loughman Close
Kingswood
Bristol
Avon
BS15 4BZ
Director NameMr Andrew Peter Ronald Dymond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Selbrooke Crescent
Fishponds
Bristol
BS16 2PR
Director NameThe Matrix Model Rs Ltd (Corporation)
StatusClosed
Appointed14 January 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2012)
Correspondence AddressFloor 7 Silkhouse Court Tithebarn Street
Liverpool
Merseyside
L2 2LZ
Secretary NameThe Matrix Model Rs Ltd (Corporation)
StatusClosed
Appointed14 January 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2012)
Correspondence AddressFloor 7 Silkhouse Court Tithebarn Street
Liverpool
Merseyside
L2 2LZ
Director NameMr Kevin James Caple
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenavon Dennyview Road
Abbots Leigh
Bristol
BS8 3RD
Director NameMr Simon Edward Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cairns Road
Beighton
Sheffield
South Yorkshire
S20 1AN
Secretary NameMichael Yeatman
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Estuary House
Portishead
North East Somerset
BS20 6BJ
Director NameMichael Yeatman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2008)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address21 Estuary House
Portishead
North East Somerset
BS20 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baines & Ernst Corporate
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
9 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
28 June 2011Registered office address changed from Douglas House, 140 Hanham Road Kingswood Bristol Avon BS15 8NP on 28 June 2011 (2 pages)
28 June 2011Statement of affairs with form 4.19 (7 pages)
28 June 2011Registered office address changed from Douglas House, 140 Hanham Road Kingswood Bristol Avon BS15 8NP on 28 June 2011 (2 pages)
28 June 2011Statement of affairs with form 4.19 (7 pages)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-24
(1 page)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 600,401
(11 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 600,401
(11 pages)
30 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (23 pages)
30 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (23 pages)
29 April 2010Secretary's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages)
29 April 2010Secretary's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages)
29 April 2010Director's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages)
29 April 2010Director's details changed for The Matrix Model Rs Ltd on 17 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 October 2009Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 3-5 College Street Burnham-on-Sea Somerset TA8 1AR on 9 October 2009 (2 pages)
10 March 2009Return made up to 19/02/09; full list of members (22 pages)
10 March 2009Return made up to 19/02/09; full list of members (22 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 August 2008Appointment terminated director michael yeatman (1 page)
22 August 2008Appointment Terminated Director michael yeatman (1 page)
4 August 2008Return made up to 19/02/08; full list of members (25 pages)
4 August 2008Return made up to 19/02/08; full list of members (25 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 May 2007Ad 22/12/05--------- £ si 25000@1 (2 pages)
2 May 2007Ad 22/12/05--------- £ si 25000@1 (2 pages)
1 April 2007Return made up to 19/02/07; change of members (11 pages)
1 April 2007Return made up to 19/02/07; change of members (11 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 April 2006Ad 14/03/06--------- £ si 61000@1=61000 £ ic 514101/575101 (3 pages)
20 April 2006Ad 31/03/06--------- £ si 300@1=300 £ ic 575101/575401 (2 pages)
20 April 2006Ad 31/03/06--------- £ si 300@1=300 £ ic 575101/575401 (2 pages)
20 April 2006Ad 14/03/06--------- £ si 61000@1=61000 £ ic 514101/575101 (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Return made up to 06/02/06; full list of members (24 pages)
14 March 2006Return made up to 06/02/06; full list of members (24 pages)
14 March 2006New director appointed (2 pages)
3 January 2006Ad 30/09/05--------- £ si 45000@1 (2 pages)
3 January 2006Ad 30/09/05--------- £ si 45000@1 (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Ad 30/09/05--------- £ si 75000@1=75000 £ ic 469101/544101 (3 pages)
17 November 2005Ad 30/09/05--------- £ si 75000@1=75000 £ ic 469101/544101 (3 pages)
26 July 2005Ad 29/06/05--------- £ si 30000@1=30000 £ ic 439101/469101 (2 pages)
26 July 2005Ad 29/06/05--------- £ si 30000@1=30000 £ ic 439101/469101 (2 pages)
12 April 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 April 2005Return made up to 19/02/05; full list of members (16 pages)
4 April 2005Ad 17/02/05--------- £ si 9000@1=9000 £ ic 430101/439101 (2 pages)
4 April 2005Ad 08/03/05--------- £ si 5000@1=5000 £ ic 391401/396401 (2 pages)
4 April 2005Ad 17/02/05--------- £ si 33700@1=33700 £ ic 396401/430101 (2 pages)
4 April 2005Ad 17/02/05--------- £ si 33700@1=33700 £ ic 396401/430101 (2 pages)
4 April 2005Ad 08/03/05--------- £ si 5000@1=5000 £ ic 391401/396401 (2 pages)
4 April 2005Ad 17/02/05--------- £ si 9000@1=9000 £ ic 430101/439101 (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
14 December 2004£ nc 400401/600401 06/12/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 December 2004£ nc 400401/600401 06/12/04 (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
13 August 2004Ad 04/08/04--------- £ si 152750@1=152750 £ ic 238651/391401 (5 pages)
13 August 2004Ad 04/08/04--------- £ si 152750@1=152750 £ ic 238651/391401 (5 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2004Ad 07/05/04--------- £ si [email protected]=400 £ ic 238251/238651 (3 pages)
18 May 2004Ad 07/05/04--------- £ si [email protected]=400 £ ic 238251/238651 (3 pages)
17 May 2004Ad 08/05/04--------- £ si 238250@1=238250 £ ic 1/238251 (4 pages)
17 May 2004Ad 08/05/04--------- £ si 238250@1=238250 £ ic 1/238251 (4 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)