Stocken Hall Stretton
Oakham
Rutland
LE15 7RY
Director Name | Mr Maurice Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2002(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Secretary Name | Mr Maurice Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2002(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8BA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Linda Mason |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2004) |
Role | Company Administrator |
Correspondence Address | 29 Kimbolton Road Bedford MK40 2PB |
Secretary Name | Linda Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2002) |
Role | Company Administrator |
Correspondence Address | 29 Kimbolton Road Bedford MK40 2PB |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 18/08/04; full list of members (5 pages) |
16 September 2004 | Director resigned (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
5 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
23 April 2002 | Company name changed orientalstar LIMITED\certificate issued on 23/04/02 (2 pages) |
26 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 18/08/01; full list of members (5 pages) |
21 September 2000 | Full accounts made up to 31 August 2000 (3 pages) |
30 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
3 December 1999 | Location of register of members (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
25 October 1999 | £ nc 1000/500000 21/10/99 (1 page) |
25 October 1999 | Resolutions
|
18 August 1999 | Incorporation (18 pages) |