Company NameStar Trading.com Limited
Company StatusDissolved
Company Number05611509
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameStar Car Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameKhurram Riaz
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2011)
RoleManager
Correspondence Address51 Conisborough
Rochdale
Lancashire
OL11 4JS
Secretary NameZahid Hussain
NationalityPakistani
StatusClosed
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2011)
RoleSelf Employed
Correspondence Address164a Drake Street
Rochdale
Lancashire
OL16 1QD
Director NameArfan Mahmood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCustomer Service Manager
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ
Secretary NameTariq Mahmood
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNone
Correspondence Address124 Hardwicke Street
Rochdale
Lancashire
OL11 1QJ

Location

Registered AddressArchway 6 Sheffiled Street
Manchester
Lancs
M1 2ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£534,620
Gross Profit£277,170
Net Worth£74,030
Cash£28,230
Current Liabilities£39,630

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Completion of winding up (1 page)
24 February 2011Completion of winding up (1 page)
17 December 2008Order of court to wind up (2 pages)
17 December 2008Order of court to wind up (2 pages)
2 December 2008Order of court to wind up (1 page)
2 December 2008Order of court to wind up (1 page)
29 February 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
29 February 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 September 2007Return made up to 28/07/07; no change of members
  • 363(287) ‐ Registered office changed on 28/09/07
(6 pages)
28 September 2007Return made up to 28/07/07; no change of members (6 pages)
31 August 2007Registered office changed on 31/08/07 from: college motors bishop street rochdale lancashire OL16 2TE (1 page)
31 August 2007Registered office changed on 31/08/07 from: college motors bishop street rochdale lancashire OL16 2TE (1 page)
2 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
21 December 2006Return made up to 03/11/06; full list of members (7 pages)
21 December 2006Return made up to 03/11/06; full list of members (7 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
22 May 2006Company name changed star car rentals LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed star car rentals LIMITED\certificate issued on 22/05/06 (2 pages)
3 November 2005Incorporation (12 pages)