Company NameFive Star Limited
DirectorsStephen Gold and Christopher Longbottom
Company StatusDissolved
Company Number02849089
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Gold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleTechnical Director
Correspondence Address7 Kingsley Drive
Chorley
Lancashire
PR7 2NE
Director NameMr Christopher Longbottom
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleFinancial Director
Correspondence Address40 Stonefield Place
Birstall
Batley
West Yorkshire
WF17 9PX
Secretary NameMr Christopher Longbottom
NationalityBritish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleFinancial Director
Correspondence Address40 Stonefield Place
Birstall
Batley
West Yorkshire
WF17 9PX
Director NameRussell Short
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleSales Director
Correspondence Address30 Topcliffe Grove
Morley
Leeds
West Yorkshire
LS27 9AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 October 1996Dissolved (1 page)
4 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 March 1995Registered office changed on 16/03/95 from: marlborough house marlborough road off manningham lane bradford BD8 7LD (1 page)