FIVE STAR ADS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFIVE STAR ADS LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06020731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIVE STAR ADS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIVE STAR ADS LTD located?

    Registered Office Address
    114 High Street
    Cranfield
    MK43 0DG Bedford
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIVE STAR ADS LTD?

    Previous Company Names
    Company NameFromUntil
    SIGNARAMA AD FUND LIMITEDDec 06, 2006Dec 06, 2006

    What are the latest accounts for FIVE STAR ADS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FIVE STAR ADS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for FIVE STAR ADS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Michael Antonty Webster as a director on Jul 09, 2014

    1 pagesTM01

    Termination of appointment of Keddy Banda as a director on Jul 09, 2014

    1 pagesTM01

    Termination of appointment of Richard John Wheeler as a director on Jul 09, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed signarama ad fund LIMITED\certificate issued on 27/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 27, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 23, 2014

    RES15

    Annual return made up to Dec 06, 2013 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 06, 2012 no member list

    5 pagesAR01

    Appointment of Mr Keddy Banda as a director on Sep 17, 2012

    2 pagesAP01

    Appointment of Mr Richard John Wheeler as a director on Sep 17, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of David John Higham as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Sunil Kapoor as a director on May 29, 2012

    1 pagesTM01

    Annual return made up to Dec 06, 2011 no member list

    5 pagesAR01

    Appointment of Mr David John Higham as a director on Dec 06, 2011

    2 pagesAP01

    Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ on Nov 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Michael Antonty Webster as a director on Jun 27, 2011

    2 pagesAP01

    Termination of appointment of Martin Denton as a director on Jun 11, 2011

    1 pagesTM01

    Termination of appointment of Ronnie King as a director

    1 pagesTM01

    Annual return made up to Dec 06, 2010 no member list

    3 pagesAR01

    Director's details changed for Mr Ronnie King on Dec 06, 2010

    2 pagesCH01

    Who are the officers of FIVE STAR ADS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Tracy Ann
    High Street
    Cranfield
    MK43 0DG Bedford
    114
    Bedfordshire
    England
    Director
    High Street
    Cranfield
    MK43 0DG Bedford
    114
    Bedfordshire
    England
    EnglandBritish108554810002
    SYMONS, Michael Joseph
    Beech Grange 33b The Village
    Wigginton
    YO32 2PR York
    North Yorkshire
    Secretary
    Beech Grange 33b The Village
    Wigginton
    YO32 2PR York
    North Yorkshire
    British88296660001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BANDA, Keddy
    c/o Signarama
    Ring Way
    PR1 2QD Preston
    91
    England
    Director
    c/o Signarama
    Ring Way
    PR1 2QD Preston
    91
    England
    EnglandBritish65058070003
    DENTON, Martin
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    Director
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    EnglandBritish92107070001
    FLYNN, John James
    51 Claremont Road
    L31 8AH Maghull
    Merseyside
    Director
    51 Claremont Road
    L31 8AH Maghull
    Merseyside
    United KingdomBritish99061640001
    GILL, Tarnjit Singh
    70 Downage
    NW4 1HP London
    Director
    70 Downage
    NW4 1HP London
    EnglandBritish124780590001
    HIGHAM, David John
    London Road
    TW15 3AE Ashford
    530
    Middlesex
    England
    Director
    London Road
    TW15 3AE Ashford
    530
    Middlesex
    England
    EnglandBritish119084160001
    KAPOOR, Sunil
    High Street
    Cranfield
    MK43 0DG Bedford
    114
    Bedfordshire
    England
    Director
    High Street
    Cranfield
    MK43 0DG Bedford
    114
    Bedfordshire
    England
    EnglandBritish155470820001
    KING, Ronnie
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    Director
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    EnglandBritish135958220001
    SYMONS, Michael Joseph
    Beech Grange 33b The Village
    Wigginton
    YO32 2PR York
    North Yorkshire
    Director
    Beech Grange 33b The Village
    Wigginton
    YO32 2PR York
    North Yorkshire
    EnglandBritish88296660001
    WEBSTER, Michael Antonty
    c/o Signarama
    Knaresborough Road
    HG2 7NN Harrogate
    100a
    North Yorkshire
    England
    Director
    c/o Signarama
    Knaresborough Road
    HG2 7NN Harrogate
    100a
    North Yorkshire
    England
    EnglandBritish69787980001
    WHEELER, Richard John
    c/o Signarama
    Basingstoke Road
    RG2 0HA Reading
    89/91
    England
    Director
    c/o Signarama
    Basingstoke Road
    RG2 0HA Reading
    89/91
    England
    United KingdomBritish159669110001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0