GIANT STAR LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 04274392
Status Live but Receiver Manager on at least one charge
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address JACKSONS ACCOUNTANTS, 98 LANCASTER ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 1DS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Compulsory strike-off action has been discontinued. The most likely internet sites of GIANT STAR LIMITED are www.giantstar.co.uk, and www.giant-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Giant Star Limited is a Private Limited Company. The company registration number is 04274392. Giant Star Limited has been working since 21 August 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Giant Star Limited is Jacksons Accountants 98 Lancaster Road Newcastle Staffordshire St5 1ds. . JACKSONS SECRETAIRES LIMITED is a Secretary of the company. PROCTOR, Neil is a Director of the company. Secretary COWEY, Catherine Helen has been resigned. Secretary JACKSONS SECRETARIES LIMITED has been resigned. Secretary PURSELL, Neil Arthur has been resigned. Secretary NJJ PROPERTIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COWEY, Wayne Ian has been resigned. Director PURSELL, Neil Arthur has been resigned. Director REED, James Elphinstone has been resigned. Director SUMNALL, Adrian John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
JACKSONS SECRETAIRES LIMITED
Appointed Date: 19 December 2008

Director
PROCTOR, Neil
Appointed Date: 14 May 2002
63 years old

Resigned Directors

Secretary
COWEY, Catherine Helen
Resigned: 14 May 2002
Appointed Date: 21 August 2001

Secretary
JACKSONS SECRETARIES LIMITED
Resigned: 01 March 2004
Appointed Date: 14 May 2002

Secretary
PURSELL, Neil Arthur
Resigned: 05 June 2008
Appointed Date: 01 March 2004

Secretary
NJJ PROPERTIES LIMITED
Resigned: 22 August 2011
Appointed Date: 05 June 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
COWEY, Wayne Ian
Resigned: 14 May 2002
Appointed Date: 21 August 2001
54 years old

Director
PURSELL, Neil Arthur
Resigned: 05 June 2008
Appointed Date: 01 December 2004
61 years old

Director
REED, James Elphinstone
Resigned: 05 June 2008
Appointed Date: 14 May 2002
55 years old

Director
SUMNALL, Adrian John
Resigned: 05 June 2008
Appointed Date: 31 August 2002
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

GIANT STAR LIMITED Events

05 Mar 2014
Appointment of receiver or manager
05 Mar 2014
Appointment of receiver or manager
21 Dec 2013
Compulsory strike-off action has been discontinued
20 Dec 2013
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1

17 Dec 2013
First Gazette notice for compulsory strike-off
...
... and 59 more events
26 Sep 2001
New director appointed
26 Sep 2001
Secretary resigned
26 Sep 2001
Director resigned
26 Sep 2001
Registered office changed on 26/09/01 from: 12 york place leeds west yorkshire LS1 2DS
21 Aug 2001
Incorporation

GIANT STAR LIMITED Charges

9 January 2012
Legal charge
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Midland Provinical Finance Limited
Description: 7/9 south terrace newcastle under lyme t/no SF495002.
5 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 7-9 south terrace, newcastle under lyme, staffordshire t/no…
5 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 7-9 south terrace, newcastle under lyme, staffordshire t/no…
3 October 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 11 millfield drive market drayton shropshire. By way of…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 7 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at south terrace, wolstanton, newcastle under lyme…