Company NameStorestar Limited
DirectorsDavid Howard Harris and Linda Harris
Company StatusDissolved
Company Number01791604
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Howard Harris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ennerdale Drive
Sunnybank
Bury
Lancs
BL9 8HY
Director NameLinda Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleAdministrator
Correspondence Address17 Ennerdale Drive
Sunnybank
Bury
Lancs
BL9 8HY
Secretary NameMr David Howard Harris
NationalityBritish
StatusCurrent
Appointed08 September 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ennerdale Drive
Sunnybank
Bury
Lancs
BL9 8HY

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 May 2000Dissolved (1 page)
22 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
20 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1996Registered office changed on 27/11/96 from: downham and co first floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
11 September 1996Return made up to 08/09/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Return made up to 08/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
7 April 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)