Company NameStar Laundry Services Limited
DirectorsBrian William Britton and Pauline Hernen
Company StatusDissolved
Company Number00296508
CategoryPrivate Limited Company
Incorporation Date24 January 1935(89 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameBrian William Britton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Correspondence Address109 Bispham Road
Poulton Le Fylde
Lancashire
FY6 7PL
Director NamePauline Hernen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address57 Luton Road
Anchorsholme
Thornton Cleveleys
Lancashire
FY5 3QU
Secretary NamePauline Hernen
NationalityBritish
StatusCurrent
Appointed30 November 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address57 Luton Road
Anchorsholme
Thornton Cleveleys
Lancashire
FY5 3QU
Director NameAlan Britton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 1996)
RoleLaundry Manager
Correspondence Address7 Hazelwood Close
Thornton Cleveleys
Lancashire
FY5 2SX
Director NameJames Frederick Britton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1996)
RoleDriver
Correspondence Address18 Dove Crescent
Thornton Cleveleys
Lancashire
FY5 3FD

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£272,830
Gross Profit£148,958
Net Worth£34,734
Current Liabilities£75,963

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 October 2002Dissolved (1 page)
1 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (6 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
10 March 2000Appointment of a voluntary liquidator (1 page)
10 March 2000Statement of affairs (10 pages)
10 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2000Registered office changed on 25/02/00 from: 1 albert street fleetwood lancs FY7 6AH (1 page)
12 November 1999Full accounts made up to 31 October 1998 (14 pages)
15 March 1999Return made up to 16/11/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 October 1996 (12 pages)
25 February 1998Return made up to 16/11/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 October 1995 (8 pages)
28 October 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
11 December 1995Return made up to 16/11/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)