About

Registered Number: 04274392
Date of Incorporation: 21/08/2001 (22 years and 10 months ago)
Company Status: Receivership
Registered Address: JACKSONS ACCOUNTANTS, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS

 

Giant Star Ltd was founded on 21 August 2001 and are based in Staffordshire. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSONS SECRETAIRES LIMITED 19 December 2008 - 1
JACKSONS SECRETARIES LIMITED 14 May 2002 01 March 2004 1

Filing History

Document Type Date
RM01 - N/A 05 March 2014
RM01 - N/A 05 March 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
DISS40 - Notice of striking-off action discontinued 02 July 2013
AA - Annual Accounts 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 October 2010
CH04 - Change of particulars for corporate secretary 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2010
CH04 - Change of particulars for corporate secretary 07 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 24 September 2009
353 - Register of members 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 04 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 07 January 2004
225 - Change of Accounting Reference Date 07 January 2004
363s - Annual Return 27 October 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
287 - Change in situation or address of Registered Office 26 September 2001
NEWINC - New incorporation documents 21 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2012 Outstanding

N/A

Legal mortgage 05 December 2005 Outstanding

N/A

Debenture 05 December 2005 Outstanding

N/A

Legal charge 03 October 2005 Outstanding

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.