Company NameStar Perfumes Limited
Company StatusDissolved
Company Number04361284
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameHallco 706 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Neil Arthur Barron
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Bolton
BL1 5AZ
Director NameMrs Rachana Thakrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Secretary NameMrs Rachana Thakrar
NationalityBritish
StatusClosed
Appointed27 April 2002(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.starperfumes.com
Email address[email protected]
Telephone0161 8771222
Telephone regionManchester

Location

Registered Address6 Dallas Court
Salford
Manchester
M50 2GF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
22 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(6 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(6 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(6 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(6 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5
(6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
30 January 2009Return made up to 28/01/09; full list of members (4 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
12 March 2007Return made up to 28/01/07; full list of members (3 pages)
12 March 2007Return made up to 28/01/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 February 2006Return made up to 28/01/06; full list of members (3 pages)
24 February 2006Return made up to 28/01/06; full list of members (3 pages)
15 February 2006Registered office changed on 15/02/06 from: units 3-5 dakota avenue salford manchester M50 2PU (1 page)
15 February 2006Registered office changed on 15/02/06 from: units 3-5 dakota avenue salford manchester M50 2PU (1 page)
11 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
1 February 2005Return made up to 28/01/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2004Return made up to 28/01/04; full list of members (7 pages)
31 January 2004Return made up to 28/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
7 May 2002Registered office changed on 07/05/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Ad 27/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Ad 27/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
18 April 2002Company name changed hallco 706 LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed hallco 706 LIMITED\certificate issued on 18/04/02 (2 pages)
28 January 2002Incorporation (16 pages)
28 January 2002Incorporation (16 pages)