BINARY STAR LIMITED

Register to unlock more data on OkredoRegister

BINARY STAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03300322

Incorporation date

09/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1997)
dot icon19/10/2024
Declaration of solvency
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon18/10/2024
Registered office address changed from Unit 5, Woodgate Business Centre 72 Bradgate Street Leicester Leicestershire LE4 0AW to 79 Caroline Street Birmingham B3 1UP on 2024-10-18
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/01/2022
Termination of appointment of Stephanie Louise Howard as a secretary on 2022-01-01
dot icon07/01/2022
Appointment of Mrs Stephanie Louise Howard-Harris as a secretary on 2022-01-01
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Registered office address changed from 52 Woodgate Leicester LE3 5GF on 2010-09-21
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/01/2009
Secretary's change of particulars / stephanie howard / 16/01/2009
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 09/01/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 09/01/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 09/01/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 09/01/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
Secretary resigned
dot icon16/01/2004
Return made up to 09/01/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 09/01/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/2002
Return made up to 09/01/02; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 09/01/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Return made up to 09/01/00; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Return made up to 09/01/99; no change of members
dot icon09/12/1998
Registered office changed on 09/12/98 from: 3 lyncroft leys scraptoft leicester LE7 9UW
dot icon30/07/1998
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Return made up to 09/01/98; full list of members
dot icon29/01/1998
Location of register of members address changed
dot icon21/01/1998
New secretary appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon18/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon08/04/1997
Certificate of change of name
dot icon04/03/1997
New director appointed
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon04/03/1997
Director resigned
dot icon04/03/1997
Secretary resigned
dot icon27/01/1997
Certificate of change of name
dot icon23/01/1997
Registered office changed on 23/01/97 from: 120 east road london N1 6AA
dot icon09/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.27K
-
0.00
-
-
2022
3
116.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beacroft, Derek Stuart
Director
21/01/1997 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BINARY STAR LIMITED

BINARY STAR LIMITED is an(a) Liquidation company incorporated on 09/01/1997 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 BINARY STAR LIMITED?

toggle

BINARY STAR LIMITED is currently Liquidation. It was registered on 09/01/1997 .

Where is BINARY STAR LIMITED located?

toggle

BINARY STAR LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BINARY STAR LIMITED do?

toggle

BINARY STAR LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BINARY STAR LIMITED?

toggle

The latest filing was on 19/10/2024: Declaration of solvency.