254a Worsley Road
Swinton
M27 0YF
Secretary Name | Mrs Lisa Mary Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(70 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dales Brow House 254a Worsley Road Swinton M27 0YF |
Director Name | Mr Kenneth Ernest Smith |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(58 years, 5 months after company formation) |
Appointment Duration | -8 years, 3 months (resigned 30 June 1984) |
Role | Electrical Engineer |
Correspondence Address | Ballaharry Crosby Isle Of Man Isle Man |
Director Name | Mr Geoffrey Paul Wall |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(58 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2004) |
Role | Sales Director |
Correspondence Address | 14 Beaminster Avenue Heaton Mersey Stockport Cheshire SK4 3HU |
Director Name | Mrs Joan Miriam Wall |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1992(58 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 14 Beaminster Avenue Heaton Mersey Stockport Cheshire SK4 3HU |
Secretary Name | Mrs Margaret Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 10 Lynmouth Avenue Urmston Manchester Lancashire M41 6FB |
Secretary Name | Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 April 2001) |
Role | Accountant |
Correspondence Address | 5 Buttress Luddendenfoot Halifax West Yorkshire HX2 6SW |
Secretary Name | Mr Paul David John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Littlebrook Road Sale Manchester M33 4WE |
Website | starcarscornwall.com |
---|
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Perry Kenneth Hughes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2024 (9 months from now) |
7 March 1997 | Delivered on: 12 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 green lane eccles greater manchester t/no GM216928. Outstanding |
---|---|
10 October 1996 | Delivered on: 16 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stator house 41 and 43 hulme street hulme greater manchester t/n LA383546. Outstanding |
3 July 1996 | Delivered on: 8 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scawfell hotel seascale cumbria. Outstanding |
16 February 1987 | Delivered on: 3 March 1987 Satisfied on: 25 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stator house, 41/43 hulme street hulme, manchester, gtr manchester tn: la 383546. Fully Satisfied |
11 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
20 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
10 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 January 2014 | Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page) |
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
14 June 2006 | Return made up to 24/03/06; full list of members (2 pages) |
14 June 2006 | Return made up to 24/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
6 July 2005 | Return made up to 24/03/05; full list of members (2 pages) |
6 July 2005 | Return made up to 24/03/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
8 May 2004 | Return made up to 24/03/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 24/03/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
4 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
4 June 2003 | Return made up to 24/03/03; full list of members (7 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 May 2002 | Full accounts made up to 31 March 2002 (3 pages) |
1 May 2002 | Full accounts made up to 31 March 2002 (3 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (3 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (3 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
25 March 1999 | Return made up to 29/03/99; no change of members
|
25 March 1999 | Return made up to 29/03/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members
|
23 April 1998 | Return made up to 29/03/98; no change of members
|
9 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
25 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
22 March 1996 | Company name changed pendleton electrical and wireles s company LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed pendleton electrical and wireles s company LIMITED\certificate issued on 25/03/96 (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |