Company NameStarways Polythene Limited
DirectorsJane Susan Rosman and Cyril Michael Way
Company StatusDissolved
Company Number02920534
CategoryPrivate Limited Company
Incorporation Date19 April 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJane Susan Rosman
NationalityBritish
StatusCurrent
Appointed04 May 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address154 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AT
Director NameCyril Michael Way
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address22 Princess Way
Wellingborough
Northamptonshire
NN8 2HJ
Secretary NameJane Susan Rosman
NationalityBritish
StatusCurrent
Appointed05 April 1995(11 months, 3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address154 St Johns Avenue
Kidderminster
Worcestershire
DY11 6AT
Secretary NameShirley Way
NationalityBritish
StatusResigned
Appointed04 May 1994(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address22 Princess Way
Wellingborough
Northamptonshire
NN8 2HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 1997Dissolved (1 page)
11 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Appointment of a voluntary liquidator (2 pages)
15 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 October 1995Registered office changed on 23/10/95 from: unit 3 frederick road hoo farm industrial estate kidderminster worcs DY11 7RA (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Return made up to 19/04/95; full list of members (6 pages)
4 April 1995Particulars of mortgage/charge (4 pages)