Company NameStar Auto Hire Limited
Company StatusDissolved
Company Number06863298
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Anthony Mills
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Pimhole Road
Bury
BL9 7ET
Director NameMr Simon Peter Mills
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Pimhole Road
Bury
BL9 7ET

Contact

Telephone0161 7635424
Telephone regionManchester

Location

Registered AddressUnit 4 Pimhole Road
Bury
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1John Anthony Mills
50.00%
Ordinary
1 at £1Simon Peter Mills
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
13 January 2020Change of details for Mr Simon Peter Mills as a person with significant control on 12 December 2019 (2 pages)
13 January 2020Director's details changed for Mr Simon Peter Mills on 12 December 2019 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Director's details changed for John Anthony Mills on 30 March 2014 (2 pages)
16 June 2014Director's details changed for Simon Peter Mills on 30 March 2014 (2 pages)
16 June 2014Director's details changed for Simon Peter Mills on 30 March 2014 (2 pages)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Director's details changed for John Anthony Mills on 30 March 2014 (2 pages)
16 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John Anthony Mills on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Simon Peter Mills on 30 March 2010 (2 pages)
20 April 2010Director's details changed for John Anthony Mills on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Simon Peter Mills on 30 March 2010 (2 pages)
30 March 2009Incorporation (11 pages)
30 March 2009Incorporation (11 pages)