About

Registered Number: 05219090
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 8 Steam Mills Road, Cinderford, Glos, GL14 3HY

 

Star Electrical Rewinds Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Andrew Paul 11 November 2008 01 September 2014 1
FRASER, Andrew Paul 11 November 2008 13 November 2008 1
Secretary Name Appointed Resigned Total Appointments
COX, Sharon 31 August 2011 - 1
COX, Sharon Amanda 04 October 2004 15 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 16 September 2011
AP03 - Appointment of secretary 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AA - Annual Accounts 09 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
353 - Register of members 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 05 December 2005
225 - Change of Accounting Reference Date 23 November 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.