About

Registered Number: 06584085
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 64 Goldthorn Hill, Wolverhampton, West Midlands, WV2 3HU

 

Established in 2008, Lone Star Enterprises Uk Ltd has its registered office in Wolverhampton, West Midlands. We do not know the number of employees at the business. There are 4 directors listed as Rose, Kevin Mark, Rose, Kevin Mark, Lakecourt Management Limited, Rose, Haley for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Kevin Mark 09 August 2008 - 1
ROSE, Haley 02 May 2008 03 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Kevin Mark 09 August 2008 - 1
LAKECOURT MANAGEMENT LIMITED 02 May 2008 05 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
DISS16(SOAS) - N/A 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 20 August 2013
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 18 August 2013
DISS16(SOAS) - N/A 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 16 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 04 April 2011
MISC - Miscellaneous document 02 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AD01 - Change of registered office address 04 March 2010
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 23 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.