Company NameStarcount Eis Nominees Limited
DirectorsMichael James Fletcher and David Christopher Foreman
Company StatusActive - Proposal to Strike off
Company Number08034749
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 week, 6 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 week, 6 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMiss Louise Quinn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 week, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Farm Street
London
W1J 5RL
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,289
Cash£108,864
Current Liabilities£275,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

22 December 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
3 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
16 December 2020Notification of Michael James Fletcher as a person with significant control on 6 April 2016 (2 pages)
4 August 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
4 June 2019Registered office address changed from Floor 3 Giant's Basin Potato Wharf Manchester M3 4NB to Level 8 Bauhaus 27 Quay Street Manchester M3 3GY on 4 June 2019 (1 page)
20 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 February 2018Amended total exemption full accounts made up to 30 April 2016 (6 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 October 2016Annual return made up to 18 April 2016
Statement of capital on 2016-10-07
  • GBP 1
(19 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Administrative restoration application (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 October 2016Annual return made up to 18 April 2016
Statement of capital on 2016-10-07
  • GBP 1
(19 pages)
7 October 2016Administrative restoration application (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Termination of appointment of Louise Quinn as a director (1 page)
19 August 2013Registered office address changed from C/O Atticus Legal Castlefield House Liverpool Road Castlefield Manchester M3 4SB United Kingdom on 19 August 2013 (1 page)
19 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 August 2013Termination of appointment of Louise Quinn as a director (1 page)
19 August 2013Registered office address changed from C/O Atticus Legal Castlefield House Liverpool Road Castlefield Manchester M3 4SB United Kingdom on 19 August 2013 (1 page)
19 August 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
17 May 2012Appointment of Mr David Christopher Foreman as a director (2 pages)
17 May 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
17 May 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
17 May 2012Termination of appointment of Michael Ward as a director (1 page)
17 May 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
17 May 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
17 May 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
17 May 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
17 May 2012Appointment of Mr David Christopher Foreman as a director (2 pages)
17 May 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 17 May 2012 (1 page)
17 May 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
17 May 2012Appointment of Miss Louise Quinn as a director (2 pages)
17 May 2012Appointment of Miss Louise Quinn as a director (2 pages)
17 May 2012Termination of appointment of Michael Ward as a director (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)