Star Ceilings (holdings) Limited

General information

Name:

Star Ceilings (holdings) Ltd

Office Address:

Bulman House Regent Centre NE3 3LS Gosforth

Number: 00594534

Incorporation date: 1957-11-29

Dissolution date: 2016-11-04

End of financial year: 16 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Gosforth with reg. no. 00594534. This firm was registered in 1957. The main office of the company was situated at Bulman House Regent Centre. The zip code for this address is NE3 3LS. This firm was formally closed on 2016-11-04, which means it had been in business for fifty nine years.

For the limited company, the majority of director's assignments up till now have been performed by Abigail Z. and Michael W.. Within the group of these two individuals, Michael W. had been with the limited company the longest, having been a vital part of company's Management Board for twenty five years.

Financial data based on annual reports

Company staff

Abigail Z.

Role: Director

Appointed: 15 July 2003

Latest update: 8 August 2022

Abigail Z.

Role: Secretary

Appointed: 15 July 2003

Latest update: 8 August 2022

Michael W.

Role: Director

Appointed: 27 November 1991

Latest update: 8 August 2022

Accounts Documents

Account next due date 16 September 2017
Account last made up date 16 December 2015
Return next due date 25 December 2016
Return last made up date 27 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 September 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 16 December 2015
Date Approval Accounts 18 January 2016
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013
Annual Accounts 15 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 16th December 2015 (AA)
filed on: 20th, January 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Alkerton House Alkerton

Post code:

OX15 6NL

City / Town:

Banbury

HQ address,
2014

Address:

Alkerton House Alkerton

Post code:

OX15 6NL

City / Town:

Banbury

HQ address,
2015

Address:

Alkerton House Alkerton

Post code:

OX15 6NL

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
58
Company Age

Similar companies nearby

Closest companies