Company NameStar Carpets (Sheffield) Limited
Company StatusDissolved
Company Number01268899
CategoryPrivate Limited Company
Incorporation Date15 July 1976(47 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLeonard Roy Oxley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 June 2006)
RoleCarpet Retailer
Correspondence AddressApartado 724
Mojacar Playa
Almeria
Spain
Director NameSusan Janice Oxley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 June 2006)
RoleBank Clerk
Correspondence AddressApartado 724
Mojacar Playa
Almeria
Spain
Secretary NameSusan Janice Oxley
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressApartado 724
Mojacar Playa
Almeria
Spain

Location

Registered AddressQueens Buildings
55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£164,306
Cash£188,349
Current Liabilities£26,411

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 January 2002Registered office changed on 09/01/02 from: unit 12C clarence works effingham road sheffield south yorkshire S4 7YS (1 page)
6 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 434 abbeydale road sheffield S7 1FQ (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)