About

Registered Number: 04356504
Date of Incorporation: 21/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 11 Headfield Road, Dewsbury, West Yorkshire, WF12 9JF,

 

Based in Dewsbury, West Yorkshire, Star Petroleum Uk Ltd was founded on 21 January 2002, it has a status of "Active". We do not know the number of employees at the company. Patel, Ismail, Patel, Mohsin, Patel, Rabiya are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ismail 24 January 2002 - 1
PATEL, Mohsin 24 January 2002 - 1
PATEL, Rabiya 24 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 May 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 07 July 2015
DISS40 - Notice of striking-off action discontinued 12 May 2015
AR01 - Annual Return 11 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 July 2014
DISS16(SOAS) - N/A 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS40 - Notice of striking-off action discontinued 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AA - Annual Accounts 29 January 2013
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 31 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 08 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 29 March 2004
363s - Annual Return 07 May 2003
225 - Change of Accounting Reference Date 07 May 2003
395 - Particulars of a mortgage or charge 04 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.