Company NameNeostar Developments Limited
Company StatusDissolved
Company Number05689405
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date25 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSimon Steven Duggan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 25 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Riddell Court Sheader Drive
Salford
Lancashire
M5 5BW
Secretary NameMykie Allen
NationalityBritish
StatusClosed
Appointed09 June 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 25 September 2013)
RoleAdministrator
Correspondence Address113 Twiss Green Lane
Culcheth
Cheshire
WA3 4HX
Director NameRashell Allen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(2 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address14 Newland Mews
Culcheth
WA3 4EN
Secretary NameNadia Sanneh Ingram
NationalityBritish
StatusResigned
Appointed30 March 2006(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address18 Wellfield Road
Baguley
Manchester
M23 1BQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Susan Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,618
Cash£1
Current Liabilities£58,040

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
14 June 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
14 June 2012Liquidators statement of receipts and payments to 13 April 2012 (11 pages)
14 June 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Statement of affairs with form 4.19 (5 pages)
27 April 2011Statement of affairs with form 4.19 (5 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-14
(1 page)
8 April 2011Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
(4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
(4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Registered office address changed from Dte House, Hollins Mount Bury Lancashire BL9 8AT on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Dte House, Hollins Mount Bury Lancashire BL9 8AT on 23 September 2010 (1 page)
25 February 2010Director's details changed for Simon Steven Duggan on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Steven Duggan on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 February 2009Appointment Terminated Secretary nadia ingram (1 page)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary nadia ingram (1 page)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Secretary appointed mykie allen (2 pages)
15 October 2008Secretary appointed mykie allen (2 pages)
29 August 2008Appointment Terminate, Secretary Allen Rashell Logged Form (1 page)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Appointment terminate, secretary allen rashell logged form (1 page)
29 August 2008Capitals not rolled up (2 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2008Appointment Terminated Director rashell allen (1 page)
19 June 2008Appointment terminated director rashell allen (1 page)
19 June 2008Director appointed simon steven duggan (2 pages)
19 June 2008Director appointed simon steven duggan (2 pages)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 March 2007Return made up to 27/01/07; full list of members (6 pages)
25 March 2007Return made up to 27/01/07; full list of members (6 pages)
30 March 2006New director appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
27 January 2006Incorporation (12 pages)
27 January 2006Incorporation (12 pages)