Poynton
Stockport
Cheshire
SK12 1RB
Director Name | Mr Michael John Doyle |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Rise Middlewood Road Poynton Stockport Cheshire SK12 1TS |
Secretary Name | Mr Michael John Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2008(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Rise Middlewood Road Poynton Stockport Cheshire SK12 1TS |
Director Name | Mr Alex John Hatherall |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Director Name | Mrs Elizabeth Hatherall |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 July 2008) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Secretary Name | Mrs Elizabeth Hatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Website | star-oil.co.uk |
---|---|
Telephone | 0161 4066558 |
Telephone region | Manchester |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20.7k at £1 | Christian John Hatherall 50.00% Ordinary |
---|---|
20.7k at £1 | Michael John Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £604,670 |
Cash | £8,569 |
Current Liabilities | £2,716,741 |
Latest Accounts | 28 February 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 November 2020 (2 years, 4 months ago) |
---|---|
Next Return Due | 28 November 2021 (overdue) |
19 June 2009 | Delivered on: 23 June 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 March 2008 | Delivered on: 15 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2002 | Delivered on: 8 November 2002 Persons entitled: Total Fina Elf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old moor road bredbury stockport t/n's GM4560 and GM424580. Outstanding |
11 December 1986 | Delivered on: 18 December 1986 Satisfied on: 22 June 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 June 1986 | Delivered on: 13 June 1986 Satisfied on: 22 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property situate in thorp street macclesfield chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2021 | Previous accounting period shortened from 30 June 2021 to 28 February 2021 (1 page) |
---|---|
15 March 2021 | Registered office address changed from Old Moor Road Off Ashton Road Bredbury Stockport Cheshire SK6 2QE to Greg's Building 1 Booth Street Manchester M2 4DU on 15 March 2021 (2 pages) |
12 March 2021 | Declaration of solvency (5 pages) |
12 March 2021 | Appointment of a voluntary liquidator (3 pages) |
12 March 2021 | Resolutions
|
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
5 October 2020 | Satisfaction of charge 4 in full (1 page) |
5 October 2020 | Satisfaction of charge 5 in full (1 page) |
29 September 2020 | Satisfaction of charge 3 in full (1 page) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
28 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page) |
13 December 2013 | Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page) |
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr Michael John Doyle on 4 February 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Mr Michael John Doyle on 4 February 2013 (1 page) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Christian Hatherall on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Michael John Doyle on 14 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Michael John Doyle on 14 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Christian Hatherall on 14 November 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
3 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 May 2009 | Return made up to 14/11/08; full list of members; amend (5 pages) |
27 May 2009 | Return made up to 14/11/08; full list of members; amend (5 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
3 September 2008 | Director and secretary appointed michael john doyle (2 pages) |
3 September 2008 | Director and secretary appointed michael john doyle (2 pages) |
27 August 2008 | Appointment terminate, director and secretary elizabeth hatherall logged form (1 page) |
27 August 2008 | Appointment terminated director alex hatherall (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Appointment terminate, director and secretary elizabeth hatherall logged form (1 page) |
27 August 2008 | Appointment terminated director alex hatherall (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2008 | Return made up to 14/11/07; full list of members (7 pages) |
29 July 2008 | Return made up to 14/11/07; full list of members (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 September 2007 | Return made up to 14/11/06; no change of members (7 pages) |
11 September 2007 | Return made up to 14/11/06; no change of members (7 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Return made up to 14/11/04; full list of members; amend (7 pages) |
5 April 2006 | Return made up to 14/11/04; full list of members; amend (7 pages) |
5 April 2006 | Return made up to 14/11/05; full list of members; amend (7 pages) |
7 March 2006 | Return made up to 14/11/05; full list of members
|
7 March 2006 | Return made up to 14/11/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 March 2005 | Return made up to 14/11/04; full list of members (7 pages) |
7 March 2005 | Return made up to 14/11/04; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
27 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
12 December 2002 | Return made up to 14/11/02; full list of members
|
12 December 2002 | Return made up to 14/11/02; full list of members
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 May 2002 | Return made up to 14/11/01; full list of members (7 pages) |
7 May 2002 | Return made up to 14/11/01; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
2 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
24 May 2000 | Accounts made up to 31 October 1999 (7 pages) |
24 May 2000 | Accounts made up to 31 October 1999 (7 pages) |
4 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts made up to 31 October 1998 (7 pages) |
21 February 1999 | Return made up to 14/11/98; no change of members
|
21 February 1999 | Return made up to 14/11/98; no change of members
|
20 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
20 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
22 January 1998 | Return made up to 14/11/97; full list of members (6 pages) |
22 January 1998 | Return made up to 14/11/97; full list of members (6 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (8 pages) |
29 August 1997 | Accounts made up to 31 October 1996 (8 pages) |
12 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
30 July 1996 | Accounts made up to 31 October 1995 (7 pages) |
30 July 1996 | Accounts made up to 31 October 1995 (7 pages) |
24 April 1996 | Return made up to 14/11/95; no change of members (4 pages) |
24 April 1996 | Return made up to 14/11/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |