5 STAR COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

5 STAR COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03346768

Incorporation date

07/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon06/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon02/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/11/2016
Full accounts made up to 2016-02-29
dot icon06/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon26/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon18/05/2015
Satisfaction of charge 3 in full
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon25/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-25
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Resolutions
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon16/08/2012
Appointment of Richard Ian Preedy as a director
dot icon16/08/2012
Director's details changed
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Secretary's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon14/05/2012
Registered office address changed from Riding Court House Datchet Berkshire SL3 9JT on 2012-05-14
dot icon27/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:2
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Full accounts made up to 2011-04-30
dot icon01/07/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Martin Leuw as a director
dot icon04/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon23/11/2010
Full accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-04-30
dot icon02/11/2009
Director's details changed for Martin Philip Leiw on 2009-10-19
dot icon02/11/2009
Director's details changed for Neal Anthony Roberts on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon19/08/2009
Auditor's resignation
dot icon07/05/2009
Return made up to 04/04/09; full list of members
dot icon03/04/2009
Secretary appointed mr neal anthony roberts
dot icon03/04/2009
Appointment terminated director sara challinger
dot icon03/04/2009
Appointment terminated secretary sara challinger
dot icon30/09/2008
Full accounts made up to 2008-04-30
dot icon05/09/2008
Director appointed martin philip leiw
dot icon27/08/2008
Registered office changed on 27/08/2008 from unit 16 hedgend industrial estate shuart lane st nicholas at wade birchington kent CT7 0NB
dot icon27/08/2008
Appointment terminated director darren appleton
dot icon27/08/2008
Appointment terminated director david goddard
dot icon27/08/2008
Appointment terminated director andrew clarke
dot icon27/08/2008
Appointment terminated director and secretary graeme clarke
dot icon27/08/2008
Director and secretary appointed sara challinger
dot icon27/08/2008
Director appointed neal anthony roberts
dot icon15/08/2008
Ad 13/08/08\gbp si 5@1=5\gbp ic 100/105\
dot icon15/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon13/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon20/05/2008
Return made up to 04/04/08; full list of members
dot icon07/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Return made up to 04/04/07; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon19/07/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon30/05/2006
Return made up to 07/04/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 07/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 07/04/04; full list of members
dot icon09/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon18/06/2004
Ad 25/04/03--------- £ si 88@1=88 £ ic 12/100
dot icon08/06/2004
Registered office changed on 08/06/04 from: 14 station road birchington kent CT7 9DQ
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon20/08/2003
Ad 14/07/03--------- £ si 10@1=10 £ ic 2/12
dot icon03/06/2003
Particulars of mortgage/charge
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon15/05/2003
Return made up to 07/04/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 07/04/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 07/04/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon04/05/2000
Return made up to 07/04/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon30/04/1999
Return made up to 07/04/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-04-30
dot icon21/04/1998
Director's particulars changed
dot icon21/04/1998
Return made up to 07/04/98; full list of members
dot icon14/04/1997
Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New secretary appointed
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Secretary resigned
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
04/04/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
09/09/2015 - Present
102
Firth, Barbara Ann
Director
07/03/2013 - 31/03/2015
137
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87
Gibson, Paul David
Director
07/03/2013 - 09/09/2015
104

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 STAR COMPUTER SYSTEMS LIMITED

5 STAR COMPUTER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 07/04/1997 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 STAR COMPUTER SYSTEMS LIMITED?

toggle

5 STAR COMPUTER SYSTEMS LIMITED is currently Dissolved. It was registered on 07/04/1997 and dissolved on 06/11/2024.

Where is 5 STAR COMPUTER SYSTEMS LIMITED located?

toggle

5 STAR COMPUTER SYSTEMS LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does 5 STAR COMPUTER SYSTEMS LIMITED do?

toggle

5 STAR COMPUTER SYSTEMS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 5 STAR COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.