Company NameStar Cleaners Limited
Company StatusDissolved
Company Number00631190
CategoryPrivate Limited Company
Incorporation Date25 June 1959(64 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMargaret Elizabeth Lillywhite
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Director NamePaul Anthony Lillywhite
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Pasture Way
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LQ
Director NameRonald Alec Lillywhite
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Secretary NamePaul Anthony Lillywhite
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Pasture Way
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LQ

Location

Registered AddressMessrs Sargent & Co
4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 July 1997Dissolved (1 page)
30 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 1996Receiver ceasing to act (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Registered office changed on 29/02/96 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)