STARMARSH FASHIONS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA

Company number 03061546
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 2SA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; First Gazette notice for compulsory strike-off. The most likely internet sites of STARMARSH FASHIONS LIMITED are www.starmarshfashions.co.uk, and www.starmarsh-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Starmarsh Fashions Limited is a Private Limited Company. The company registration number is 03061546. Starmarsh Fashions Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Starmarsh Fashions Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria United Kingdom Ca1 2sa. The company`s financial liabilities are £46.94k. It is £0k against last year. And the total assets are £69.09k, which is £0k against last year. BROMWICH, Nigel Patrick is a Secretary of the company. NEWBY, Mark Thomas is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


starmarsh fashions Key Finiance

LIABILITIES £46.94k
CASH n/a
TOTAL ASSETS £69.09k
All Financial Figures

Current Directors

Secretary
BROMWICH, Nigel Patrick
Appointed Date: 07 June 1996

Director
NEWBY, Mark Thomas
Appointed Date: 08 June 1995
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 June 1996
Appointed Date: 26 May 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 June 1995
Appointed Date: 26 May 1995

STARMARSH FASHIONS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

05 Jul 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016
08 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

...
... and 48 more events
23 Jul 1996
Accounting reference date extended from 31/05/96 to 31/07/96
22 Jul 1996
Return made up to 26/05/96; full list of members
22 Jun 1995
Registered office changed on 22/06/95 from: bridge house 181 queen victoria street london EC4V 4DD

22 Jun 1995
Director resigned;new director appointed

26 May 1995
Incorporation

STARMARSH FASHIONS LIMITED Charges

3 August 1999
Debenture
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 July 1998
Debenture
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

STARMARK VENTURES LIMITED STARMARKET LTD STARMART LTD STARMAST LLP STARMASTER LTD STARMAT LTD STARMATE LIMITED