Company NameStar Dry Cleaners (Hayes) Limited
Company StatusDissolved
Company Number03070735
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameClive Millist
NationalityBritish
StatusClosed
Appointed27 June 1995(6 days after company formation)
Appointment Duration11 years, 1 month (closed 01 August 2006)
RoleAdministrator Salesman
Correspondence Address11 Beavers Lane
Hounslow
Middlesex
TW4 6EJ
Director NameClive Millist
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(6 days after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2004)
RoleAdministrator Salesman
Correspondence Address11 Beavers Lane
Hounslow
Middlesex
TW4 6EJ
Director NameKenneth Peter Ruffell
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2003)
RoleAdministrator
Correspondence Address237 Landsbury Drive
Hayes
Middlesex
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address34 Chester Drive
North Harrow
Middlesex
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2005Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 December 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Return made up to 21/06/02; full list of members (7 pages)
5 May 2002Return made up to 21/06/01; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
24 August 2000Return made up to 21/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
13 August 1999Return made up to 21/06/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 September 1997Return made up to 21/06/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
31 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 August 1995Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
19 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 June 1995Incorporation (22 pages)