Company NameStar Key Garages Limited
DirectorSimon Andrew Duran Gleave
Company StatusDissolved
Company Number00863007
CategoryPrivate Limited Company
Incorporation Date2 November 1965(58 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameSimon Andrew Duran Gleave
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(25 years, 4 months after company formation)
Appointment Duration33 years
RoleCo Director
Correspondence Address203 Wilmslow Road
Handforth
Cheshire
SK9 3JX
Secretary NameLouise Anne Gleave
NationalityBritish
StatusCurrent
Appointed02 April 1996(30 years, 5 months after company formation)
Appointment Duration28 years
RoleFlight Attendant
Correspondence Address203 Wilmslow Road
Handforth
Cheshire
SK9 3JX
Director NameChristian Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(25 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 October 1991)
RoleCo Director
Correspondence Address10 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DW
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed20 March 1991(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 April 1996)
RoleCompany Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER

Location

Registered AddressSt James Building
65/89 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 December 1999Dissolved (1 page)
30 September 1999Completion of winding up (1 page)
2 March 1999Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
31 July 1997Director's particulars changed (1 page)
31 July 1997Registered office changed on 31/07/97 from: po box 12 exchange street stockport cheshire SK9 3NA (1 page)
31 July 1997Secretary's particulars changed (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Secretary's particulars changed (1 page)
27 May 1997Return made up to 20/03/97; no change of members (5 pages)
27 May 1997Director's particulars changed (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Secretary resigned (2 pages)
16 August 1996Return made up to 20/03/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 August 1995Registered office changed on 03/08/95 from: 117 wilmslow road handforth cheshire SK9 3ER (1 page)
3 August 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)