About

Registered Number: 03210682
Date of Incorporation: 11/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Unit 5 Lyttleton Road, Pershore, Worcestershire, WR10 2DF

 

Star Seating Ltd was registered on 11 June 1996 with its registered office in Pershore, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Star Seating Ltd. Weaver, Jaqueline Mary, Foster, Michael, Foster, Evelyn, Weaver, Jacqueline Mary are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Michael 11 June 1996 - 1
FOSTER, Evelyn 11 June 1996 01 November 2010 1
WEAVER, Jacqueline Mary 11 June 1996 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Jaqueline Mary 01 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 10 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 12 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
123 - Notice of increase in nominal capital 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 June 2005
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
123 - Notice of increase in nominal capital 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
395 - Particulars of a mortgage or charge 08 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
NEWINC - New incorporation documents 11 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.