Company NameFivestar Plus Limited
Company StatusDissolved
Company Number04687776
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameTor Forecourt Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 24 October 2006)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Whitefield
Manchester
Lancashire
M45 6TR
Secretary NameLinda Harris
NationalityBritish
StatusClosed
Appointed18 June 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2006)
RoleAdministrator
Correspondence Address6 College View
Connahs Quay
Flintshire
CH5 4BY
Wales
Director NameWilfred John Jepson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2003)
RoleChartered Structural Engineer
Correspondence Address6 Walford Lodge
The Carriages
Booth Road
Altrincham Cheshire
WA14 4AU
Secretary NameBrian Tanner
NationalityBritish
StatusResigned
Appointed06 March 2003(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 18 April 2003)
RoleAccountant
Correspondence Address147 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address147 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
7 March 2006Return made up to 05/03/06; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: tor house 4 st ives way sandycroft flintshire CH5 2QX (1 page)
9 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 05/03/05; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2004Return made up to 05/03/04; full list of members (6 pages)
10 March 2004Registered office changed on 10/03/04 from: field house, 29 adlington road wilmslow cheshire SK9 2BJ (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New director appointed (2 pages)
25 June 2003Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
1 May 2003Memorandum and Articles of Association (12 pages)
22 April 2003Company name changed tor forecourt services LTD\certificate issued on 22/04/03 (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)