Company NameAmstar Solutions Limited
Company StatusDissolved
Company Number06665311
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alexander Konan James McDaid
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Withington Road
Whalley Range
Manchester
Greater Manchester
M16 8AA
Director NameMr Sachin Desai
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 November 2010)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 12 Withington Road
Manchester
M16 8AA
Director NameKatie Ashford
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleProperty Developer
Correspondence Address188 Marple Road
Offerton
Stockport
Cheshire
SK2 5EZ
Secretary NameC F D Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2009(11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2010)
Correspondence Address9 Moorhead Lane
Shipley
West Yorkshire
BD18 4JH

Location

Registered AddressThe Coach House
12 Withington Road
Manchester
M16 8AA
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Appointment of Mr Sachin Desai as a director (2 pages)
1 March 2010Termination of appointment of C F D Secretaries Limited as a secretary (1 page)
1 March 2010Appointment of Mr Sachin Desai as a director (2 pages)
1 March 2010Termination of appointment of C F D Secretaries Limited as a secretary (1 page)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 September 2009Return made up to 05/08/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 10 darley road old trafford manchester M16 0DQ united kingdom (1 page)
7 July 2009Secretary appointed c f d secretaries LIMITED (1 page)
7 July 2009Secretary appointed c f d secretaries LIMITED (1 page)
7 July 2009Registered office changed on 07/07/2009 from 10 darley road old trafford manchester M16 0DQ united kingdom (1 page)
7 July 2009Director's Change of Particulars / alexander mcdaid / 01/05/2009 / Title was: , now: mr; Middle Name/s was: , now: konan james; HouseName/Number was: 10, now: the coach house; Street was: darley road, now: 12 withington road; Area was: old trafford, now: whalley range; Region was: , now: greater manchester; Post Code was: M16 0DQ, now: M16 8AA (2 pages)
7 July 2009Director's change of particulars / alexander mcdaid / 01/05/2009 (2 pages)
2 July 2009Appointment Terminated Director katie ashford (1 page)
2 July 2009Appointment terminated director katie ashford (1 page)
5 August 2008Incorporation (12 pages)
5 August 2008Incorporation (12 pages)