UKBizDB.co.uk

STAR WALLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star Walls Limited. The company was founded 29 years ago and was given the registration number 03060279. The firm's registered office is in BRADFORD. You can find them at 17 Moorside Vale, Drighlington, Bradford, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:STAR WALLS LIMITED
Company Number:03060279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:27 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:17 Moorside Vale, Drighlington, Bradford, United Kingdom, BD11 1DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wynmore Avenue, Bramhope, England, LS16 9DD

Secretary23 March 2009Active
21, Hollybush Green, Collingham, Wetherby, LS22 5BE

Director27 April 2009Active
2 Rose Cottage, Cocksford, LS24 9NG

Director19 June 2000Active
11 Wynmore Avenue, Bramhope, LS16 9DD

Director15 May 2000Active
3 James Street, Liversedge, WF15 7JA

Director19 June 2000Active
39 Wedderburn Road, Harrogate, HG2 7QH

Secretary30 June 1995Active
Scalebor Park Farm, Moor Lane, Burley In Wharfedale, LS29 7BL

Secretary10 July 2000Active
Heather Lea Bland Hill, Norwood, Harrogate, HG3 1TE

Secretary13 March 1997Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary23 May 1995Active
39 Wedderburn Road, Harrogate, HG2 7QH

Director19 June 2000Active
39 Wedderburn Road, Harrogate, HG2 7QH

Director30 June 1995Active
56 Greave Road, Hade Edge Holmfirth, Huddersfield, HD9 2AQ

Director27 January 2003Active
16 Royal Park Avenue, Leeds, LS6 1EY

Director13 March 1997Active
14 Royal Court, Onchan, Douglas, IM3 1LQ

Director23 May 1995Active
Scalebor Park Farm, Moor Lane, Burley In Wharfedale, LS29 7BL

Director31 October 1997Active
40 Oakwell Mount, Leeds, LS8 4AD

Director16 May 1998Active
Heather Lea Bland Hill, Norwood, Harrogate, HG3 1TE

Director13 March 1997Active
21 Queens Drive Lane, Ilkley, LS29 9QS

Director30 June 1995Active
2 Helmsley Road, Boston Spa, Wetherby, LS23 6NW

Director30 June 1995Active
31 Ashfield Place, Ilkley Road, Otley, LS21 3PN

Director30 June 1995Active
29 Manor Farm Close, Adwick Le St., Doncaster, DN6 7AE

Director19 June 2000Active
The Cottage 38 Tredgold Avenue, Bramhope, Leeds, LS16 9BU

Director19 June 2000Active
9 Moseley Wood Avenue, Cookridge, Leeds, LS16 7HL

Director30 June 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved liquidation.

Download
2023-10-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Change account reference date company previous shortened.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-03-10Insolvency

Legacy.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-09Capital

Capital cancellation shares.

Download
2020-03-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.