Company NameStar Value Self Drive Hire Limited
Company StatusDissolved
Company Number03059726
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Sean Johnson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 day after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2000)
RoleRetailer
Correspondence Address20 New St Fields
Great Dunmow
Essex
CM6 1BJ
Secretary NameRussell Cochrane
NationalityBritish
StatusResigned
Appointed23 May 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address35 Penrith Road
Hainault
Ilford
Essex
IG6 3DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address86 High Street
Great Dunmow
Essex
CM6 1AP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
22 April 1999Secretary resigned (1 page)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 June 1997Return made up to 22/05/97; no change of members (4 pages)
23 October 1996Full accounts made up to 30 April 1996 (12 pages)
20 May 1996Return made up to 22/05/96; full list of members (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
16 June 1995Accounting reference date notified as 30/04 (1 page)
16 June 1995Ad 31/05/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
22 May 1995Incorporation (20 pages)