Company NameStar Supplies (Industrial) Limited
Company StatusDissolved
Company Number00391111
CategoryPrivate Limited Company
Incorporation Date13 November 1944(79 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAlan Fisher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Correspondence Address1 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Director NameIan Jackson Fisher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSalesman
Correspondence Address6 Low Meadows
Royton
Oldham
OL2 6YB
Director NameNorman Fisher
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address60 Mossley Road
Grasscroft
Oldham
Lancashire
OL4 4HA
Secretary NameIan Jackson Fisher
NationalityBritish
StatusCurrent
Appointed05 October 1991(46 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address6 Low Meadows
Royton
Oldham
OL2 6YB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (6 pages)
3 July 1997Registered office changed on 03/07/97 from: 615, oldham road failsworth manchester M35 9AN (1 page)
3 July 1997Statement of affairs (11 pages)
3 July 1997Appointment of a voluntary liquidator (1 page)
3 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Return made up to 27/09/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)