Company NameBeverley Star Limited
DirectorsJoseph Ralph Sandler and Beverley Frances Sandler
Company StatusDissolved
Company Number01467319
CategoryPrivate Limited Company
Incorporation Date18 December 1979(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph Ralph Sandler
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBag Manufacturer
Correspondence Address27 Lichfield Drive
Prestwich
Manchester
Greater Manchester
M25 8HX
Secretary NameBeverley Frances Sandler
NationalityBritish
StatusCurrent
Appointed05 July 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 Lichfield Drive
Prestwich
Lancashire
M25 0HX
Director NameBeverley Frances Sandler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address27 Lichfield Drive
Prestwich
Lancashire
M25 0HX
Director NameMr Chill Igielman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleBag Manufacturer
Correspondence Address32 Watkins Drive
Prestwich
Manchester
Greater Manchester
M25 0DS

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£521,137
Gross Profit£121,988
Net Worth£91,083
Current Liabilities£240,301

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 April 2003Dissolved (1 page)
29 January 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: third floor peter house st peter square manchester M1 5AB (1 page)
23 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Statement of affairs (9 pages)
21 September 2000Registered office changed on 21/09/00 from: 48,lord street, manchester. M3 1HN (1 page)
13 July 2000Return made up to 05/07/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 January 1999 (10 pages)
15 September 1999Return made up to 05/07/99; full list of members (6 pages)
17 November 1998Full accounts made up to 31 January 1998 (10 pages)
15 October 1997Full accounts made up to 31 January 1997 (11 pages)
7 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Full accounts made up to 31 January 1996 (11 pages)
25 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 31 January 1995 (12 pages)
6 September 1995Return made up to 05/07/95; no change of members (6 pages)