Company NameStar Supplies (Domestic) Limited
DirectorAlan Fisher
Company StatusDissolved
Company Number00859195
CategoryPrivate Limited Company
Incorporation Date16 September 1965(58 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)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAlan Fisher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(26 years after company formation)
Appointment Duration32 years, 6 months
RoleSalesman
Correspondence Address1 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Secretary NameNicola Anne Walsh
NationalityBritish
StatusCurrent
Appointed23 July 1997(31 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address8 Lynton Close
Chadderton
Oldham
Lancashire
OL9 0RD
Director NameIan Jackson Fisher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1997)
RoleSalesman
Correspondence Address6 Low Meadows
Royton
Oldham
OL2 6YB
Secretary NameIan Jackson Fisher
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1997)
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 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (6 pages)
30 December 1998Registered office changed on 30/12/98 from: 615, oldham road failsworth, manchester, M35. 9AN. (1 page)
29 December 1998Statement of affairs (9 pages)
29 December 1998Appointment of a voluntary liquidator (1 page)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 1998Return made up to 27/09/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1997Return made up to 27/09/97; full list of members (6 pages)
21 August 1997New secretary appointed (2 pages)
22 October 1996Return made up to 27/09/96; full list of members (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 (6 pages)