Company NameSilver Star Management Limited
Company StatusDissolved
Company Number02791255
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameConveyor Carwash Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Leathers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleManager
Correspondence AddressEastfield Cottage
Corbridge
Northumberland
NE45 5LR
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed06 May 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 January 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Secretary NameGeorge Houghton
NationalityBritish
StatusResigned
Appointed08 July 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Secretary NameStephen Bown
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address17 Lesbury Road
Heaton
Newcastle Upon Tyne
NE6 5LB
Director NameGeorge Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration2 years (resigned 20 February 1997)
RoleNursing Home
Country of ResidenceUnited Kingdom
Correspondence AddressPine Dene
Dissington Lane
Ponteland
Northumerland
NE15 0AE
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameKenneth James Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2000)
RoleManager
Correspondence Address11 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address129 New Bridge Street
Newcastle Upon Tyne
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
9 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
17 February 1999Return made up to 18/02/99; no change of members (4 pages)
30 December 1998Full accounts made up to 28 February 1997 (9 pages)
23 October 1998Company name changed conveyor carwash co. LIMITED\certificate issued on 26/10/98 (2 pages)
10 September 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
23 March 1998Return made up to 18/02/98; full list of members (6 pages)
21 May 1997Full accounts made up to 28 February 1996 (9 pages)
18 March 1997Return made up to 18/02/97; full list of members (6 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New director appointed (2 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 18/02/96; no change of members
  • 363(287) ‐ Registered office changed on 12/03/96
(4 pages)
8 January 1996Full accounts made up to 28 February 1995 (9 pages)
8 November 1995New director appointed (2 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Full accounts made up to 28 February 1994 (8 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Return made up to 09/02/95; change of members (6 pages)
5 June 1995New director appointed (2 pages)