Company Name00125560 Limited
Company StatusLiquidation
Company Number00125560
CategoryPrivate Limited Company
Incorporation Date26 November 1912(111 years, 5 months ago)
Previous NameStar Vale Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusCurrent
Appointed22 May 1995(82 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameColin Stuart O'Brien
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodside 8 Meadow Close
Goostrey
Crewe
Cheshire
CW4 8JQ
Director NameMr David Harold Anten
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence Address112 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameMr Norman Allan Macfarlane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 101 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AW
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameDavid John Marsh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(80 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1997)
RoleOperations Director
Correspondence Address33 Burbo Bank Road
Blundell Sands
Liverpool
L23 6TQ
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(80 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(80 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameWillaim Marrs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(80 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleSales And Marketing
Correspondence Address9 Grains Road
Delph
Oldham
Lancashire
OL3 5DS
Director NameAnthony Roy Woolley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(80 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Hereford Drive
Handforth
Wilmslow
Cheshire
SK9 3BB
Director NameMichael John Baron
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(81 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressWest Hatch Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EQ
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(81 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(82 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(82 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameBrian Lyle Cairns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(85 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 January 1999)
RoleOperations Director
Correspondence AddressThe Martins Star Lane
Horwich
Bolton
Lancashire
BL6 5HR

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,225,609
Gross Profit£145,347
Net Worth-£6,171,391
Cash£332,301
Current Liabilities£7,424,193

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 May 2018Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
31 August 2002Dissolved (1 page)
31 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Resignation of a liquidator (1 page)
25 July 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Registered office changed on 29/09/99 from: 51 water lane wilmslow cheshire SK9 5BX (1 page)
7 July 1999Res re specie (1 page)
7 July 1999Declaration of solvency (3 pages)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
29 April 1998Director's particulars changed (1 page)
13 November 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
28 May 1997Director's particulars changed (1 page)
2 November 1996Return made up to 26/10/96; full list of members (11 pages)
15 June 1996Secretary's particulars changed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1995Director's particulars changed (4 pages)
30 October 1995Return made up to 26/10/95; full list of members (18 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
14 February 1992Company name changed\certificate issued on 14/02/92 (2 pages)
2 May 1978Accounts made up to 31 March 1977 (12 pages)
15 April 1977Accounts made up to 31 March 1976 (10 pages)
12 May 1975Accounts made up to 31 March 1974 (2 pages)
26 November 1912Incorporation (58 pages)