RCS update : on 19/04/2026
SOMMERSTAR LIMITED
Inactive since 09/06/2015
•07430616
Address
Century Buildings 14 St. Mary'S Parsonage M3 2DF Manchester
Activity
Wholesale of china and glassware and cleaning materials
Incorporation
05/11/2010
Officers
Legal information
SOMMERSTAR LIMITED
Number
07430616
Legal form
Private limited company
Legal situation
other
Activity
SOMMERSTAR LIMITED
Code SIC
46440•Wholesale of china and glassware and cleaning materials
Fields of activity
Wholesale of china and glassware and cleaning materials
Officers and representatives
SOMMERSTAR LIMITED
2 officers and representatives
Quality: Director
In office since the : 05/11/2010
Nationality: English
Date of birth: 05/1966
Address: 1, Delaford Avenue M28 2QS Worsley
Quality: Director
In office since the : 05/11/2010
Nationality: English
Date of birth: 01/1961
Address: 1, Delaford Avenue M28 2QS Worsley
Ultimate beneficial owners
SOMMERSTAR LIMITED
No data currently available...
Filling history
SOMMERSTAR LIMITED
11 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
09/06/2015
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
24/02/2015
Application to strike the company off the register
Application to strike the company off the register
12/02/2015
Annual return made up to 5 November 2014 with full list of shareholders - Statement of capital on 22 December 2014
Annual return made up to 5 November 2014 with full list of shareholders - Statement of capital on 22 December 2014
22/12/2014
Annual return made up to 5 November 2013 with full list of shareholders
Annual return made up to 5 November 2013 with full list of shareholders
12/11/2013
Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
15/01/2013
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012
11/12/2012
Annual return made up to 5 November 2012 with full list of shareholders
Annual return made up to 5 November 2012 with full list of shareholders
16/11/2012
Annual return made up to 5 November 2011 with full list of shareholders
Annual return made up to 5 November 2011 with full list of shareholders
18/11/2011
Current accounting period shortened from 30 November 2011 to 31 August 2011
Current accounting period shortened from 30 November 2011 to 31 August 2011
29/11/2010
Incorporation
Incorporation
05/11/2010
Annual accounts
SOMMERSTAR LIMITED
4 documents
Accounts made up to 31 August 2014
23/01/2015
Accounts made up to 31 August 2013
13/01/2014
Accounts made up to 31 August 2012
13/03/2013
Accounts made up to 31 August 2011
14/05/2012
Contact informations
SOMMERSTAR LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Century Buildings 14 St. Mary'S Parsonage M3 2DF Manchester