Company NameStar Paper Tube Company Limited(The)
Company StatusDissolved
Company Number00156962
CategoryPrivate Limited Company
Incorporation Date11 July 1919(104 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameTom Graham Farrow
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(71 years, 9 months after company formation)
Appointment Duration33 years
RoleWorks Manager
Correspondence Address23 Hereford Way
Stalybridge
Cheshire
SK15 2TD
Director NameJoyce Ogden
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(71 years, 9 months after company formation)
Appointment Duration33 years
RoleOffice Administrator
Correspondence Address438 Ripponden Road
Oldham
Lancashire
OL4 2LJ
Secretary NameJoyce Ogden
NationalityBritish
StatusCurrent
Appointed15 April 1991(71 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address438 Ripponden Road
Oldham
Lancashire
OL4 2LJ
Director NameRichard William Farrow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(77 years after company formation)
Appointment Duration27 years, 9 months
RoleWorks Manager
Correspondence Address1 Kensington Grove
Stalybridge
Cheshire
SK15 2DN

Location

Registered AddressNeville Russell
Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (11 pages)
3 October 1997Declaration of solvency (3 pages)
19 September 1997Registered office changed on 19/09/97 from: albert mills albert st hollinwood, oldham OL8 3QP (1 page)
18 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Return made up to 15/05/97; full list of members (6 pages)
25 March 1997New director appointed (2 pages)
21 June 1996Return made up to 15/05/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1995Return made up to 15/05/95; change of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)