STAR FURNISHINGS LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 1ET

Company number 06028961
Status Liquidation
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 17-24 VICTORIA STREET, DERBY, DERBYSHIRE, UNITED KINGDOM, DE1 1ET
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2010; Order of court to wind up; Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 25 August 2010. The most likely internet sites of STAR FURNISHINGS LTD are www.starfurnishings.co.uk, and www.star-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Star Furnishings Ltd is a Private Limited Company. The company registration number is 06028961. Star Furnishings Ltd has been working since 14 December 2006. The present status of the company is Liquidation. The registered address of Star Furnishings Ltd is 17 24 Victoria Street Derby Derbyshire United Kingdom De1 1et. . MPS ACCOUNTANCY SERVICES LTD is a Secretary of the company. RYDER, John Joseph is a Director of the company. Secretary SCOTT, Francis Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RYDER, John Wesley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
MPS ACCOUNTANCY SERVICES LTD
Appointed Date: 01 December 2008

Director
RYDER, John Joseph
Appointed Date: 14 December 2006
72 years old

Resigned Directors

Secretary
SCOTT, Francis Ian
Resigned: 01 December 2008
Appointed Date: 05 January 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 December 2006
Appointed Date: 14 December 2006

Director
RYDER, John Wesley
Resigned: 07 September 2007
Appointed Date: 14 December 2006
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 December 2006
Appointed Date: 14 December 2006

STAR FURNISHINGS LTD Events

04 Nov 2010
Total exemption small company accounts made up to 31 January 2010
04 Nov 2010
Order of court to wind up
25 Aug 2010
Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 25 August 2010
22 Jun 2010
Particulars of a mortgage or charge / charge no: 2
15 Dec 2009
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 2

...
... and 20 more events
19 Jan 2007
New director appointed
19 Jan 2007
New director appointed
15 Dec 2006
Secretary resigned
15 Dec 2006
Director resigned
14 Dec 2006
Incorporation

STAR FURNISHINGS LTD Charges

16 June 2010
Rent deposit deed
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited
Description: £8,666.67 see image for full details.
10 June 2009
Rent deposit deed
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited
Description: £10,183.33 see image for full details.