GIANT STAR LEISURE LIMITED
Status | DISSOLVED |
Company No. | 04300162 |
Category | Private Limited Company |
Incorporated | 05 Oct 2001 |
Age | 22 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 27 days |
SUMMARY
GIANT STAR LEISURE LIMITED is an dissolved private limited company with number 04300162. It was incorporated 22 years, 7 months, 30 days ago, on 05 October 2001 and it was dissolved 6 months, 27 days ago, on 07 November 2023. The company address is 98 Lancaster Road, Newcastle, ST5 1DS, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver cease to act receiver
Date: 11 May 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 11 May 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 11 May 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 11 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Gazette filings brought up to date
Date: 02 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Akhtar
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Termination secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Proctor
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 27 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Proctor
Change date: 2011-10-27
Documents
Change person secretary company with change date
Date: 14 Mar 2012
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-17
Officer name: Mr Neil Proctor
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Javid Akhtar
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-04
Old address: , Unit 804 Lowfield Drive, Centre 500, Wolstanton, Newcastle, Staffordshire, ST5 0UU, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Proctor
Change date: 2009-10-27
Documents
Change corporate secretary company with change date
Date: 23 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jacksons Secretaries Limited
Change date: 2009-10-27
Documents
Legacy
Date: 21 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacksons secretaries LIMITED
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from, 9 stableford court stableford, newcastle, staffordshire, ST5 5JH, united kingdom
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed neil proctor
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed neil proctor
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james reed
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil pursell
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil pursell
Documents
Legacy
Date: 21 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Oct 2008
Category: Capital
Type: 123
Description: Gbp nc 1500000/3000000\31/05/08
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from, unit 804 lowfield drive centre 500, wolstanton, newcastle, staffordshire, ST5 0UU
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian sumnall
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil proctor
Documents
Legacy
Date: 12 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 29/02/08\gbp si 450000@1=450000\gbp ic 250000/700000\
Documents
Legacy
Date: 12 Mar 2008
Category: Capital
Type: 123
Description: Gbp nc 250000/1500000\29/02/08
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from, 33 lawton street, congleton, cheshire, CW12 1RU
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/03/07--------- £ si 249999@1=249999 £ ic 1/250000
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 123
Description: £ nc 1000/250000 31/03/07
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: 33 lawton street, congleton, cheshire CW12 1RU
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/05/03
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 14/10/02 from: 35/47 north church street, sheffield, south yorkshire, S1 2DH
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 15/10/01 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Some Companies
99 KINGSWAY,BELFAST,BT17 9NU
Number: | NI002635 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX
Number: | 08696830 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11951526 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAHAN FOODS INDUSTRIES LIMITED
2 CONCEPT HOUSE,LONDON,NW10 7AW
Number: | 11156625 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 - 174 COLLIER ROW LANE,ROMFORD,RM5 3EA
Number: | 09932940 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PEMBROKE PLACE,MIDDLEWICH,CW10 9QU
Number: | 09819693 |
Status: | ACTIVE |
Category: | Private Limited Company |