Hazel Grove
Stockport
Cheshire
SK7 4SL
Director Name | Mr Dipak Maganlal Thakrar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Bolton BL1 5AZ |
Director Name | Mrs Rachana Thakrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Secretary Name | Mrs Rachana Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.starperfumes.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8771222 |
Telephone region | Manchester |
Registered Address | 6 Dallas Court Salford Manchester M50 2GF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
12 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: units 3-5 dakota avenue salford manchester M50 2PU (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: units 3-5 dakota avenue salford manchester M50 2PU (1 page) |
11 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
11 October 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 March 2003 | Return made up to 28/01/03; full list of members
|
25 March 2003 | Return made up to 28/01/03; full list of members
|
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 27/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Ad 27/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
18 April 2002 | Company name changed hallco 706 LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed hallco 706 LIMITED\certificate issued on 18/04/02 (2 pages) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Incorporation (16 pages) |