Company NameLotstar Limited
Company StatusDissolved
Company Number01289437
CategoryPrivate Limited Company
Incorporation Date6 December 1976(47 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Andrew Martin Sciama
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Michael Ernest Sciama
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameRichard Nigel Sciama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Planetree Road Hale
Altrincham
Cheshire
WA15 9JN
Secretary NameMr Michael Ernest Sciama
NationalityBritish
StatusClosed
Appointed31 January 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameJames Richard Cole
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address70 Brook Street
Wymeswold
Loughborough
Leicestershire
LE12 6TU
Director NameWilliam Henry Thomas Pearson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address63 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH
Secretary NameWilliam Henry Thomas Pearson
NationalityBritish
StatusResigned
Appointed28 August 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address63 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LH

Location

Registered AddressMoss Rose Mill
Springfield Road
Kearsley
Bolton
BL4 8JW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
4 January 1999Application for striking-off (1 page)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 28/08/98; no change of members (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1996Auditor's resignation (1 page)
18 November 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
19 October 1996Return made up to 28/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 1996Full accounts made up to 31 January 1996 (11 pages)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed;new director appointed (2 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: unit b deakins mill egerton bolton lancs BL7 9RP (1 page)
23 February 1996Declaration of mortgage charge released/ceased (1 page)
23 February 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)