Bunbury
Tarporley
Cheshire
CW6 9RA
Secretary Name | Mr Michael John Andrews |
---|---|
Status | Current |
Appointed | 23 July 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Marshfield Bank Employment Park Middlewich Road Crewe Cheshire CW2 8UY |
Director Name | Mr Chi-Jen Yang |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7095 Americana Parkway Reynoldsburg 43068 Ohio United States |
Director Name | Mr Ying-Ming Yang |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 146 Sec Chung Shan Road Yuanlin Changhua County 510 Taiwan |
Secretary Name | Karen Anne Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Swan Lane Bunbury Tarporley Cheshire CW6 9RA |
Director Name | Guy Shrewsbury |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 26 Beaulieu Way Swanwick Alfreton Derbyshire DE55 1DR |
Secretary Name | Jacqueline Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2008) |
Role | Accountant |
Correspondence Address | Cranberry Lodge Cranberry, Cotes Heath Stafford Staffordshire ST21 6SQ |
Director Name | Jacqueline Forshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2008) |
Role | Accountant |
Correspondence Address | Cranberry Lodge Cranberry, Cotes Heath Stafford Staffordshire ST21 6SQ |
Secretary Name | Amanda Louise Rusling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 23 Mottram Drive Nantwich Cheshire CW5 7NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | starcodml.com |
---|---|
Telephone | 01270 253588 |
Telephone region | Crewe |
Registered Address | Marshfield Bank Employment Park Middlewich Road Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2012 |
---|---|
Net Worth | £424,111 |
Cash | £122,188 |
Current Liabilities | £784,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
14 September 2005 | Delivered on: 28 September 2005 Satisfied on: 3 April 2010 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 September 2005 | Delivered on: 28 September 2005 Satisfied on: 3 April 2010 Persons entitled: Cattles Invoice Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bridgeport VMC600 22 digital vertical cnc machining centre with 22-station auto tool changer,heidenhain cnc control serial no 950124,1999,bridgeport series ii interact 2 cnc vertical milling machine with heidenhain cnc control heidenhain me 101 drive,serial no 505400785,archdale 48IN radial arm drill with slotted box table serial no RA14056 (for details of further chattels charged please refer to form 395) together with any part or parts and all additions,alterations,accessories,replacements and renewals or component parts thereto. See the mortgage charge document for full details. Fully Satisfied |
1 June 2005 | Delivered on: 2 June 2005 Satisfied on: 17 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 2004 | Delivered on: 19 August 2004 Satisfied on: 17 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 October 2017 | Appointment of Mr Ying-Ming Yang as a director on 2 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Ying-Ming Yang as a director on 2 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Chi-Jen Yang as a director on 2 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Chi-Jen Yang as a director on 2 October 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
19 August 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 July 2012 | Appointment of Mr Michael John Andrews as a secretary (1 page) |
23 July 2012 | Appointment of Mr Michael John Andrews as a secretary (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Amanda Rusling as a secretary (1 page) |
12 July 2012 | Termination of appointment of Amanda Rusling as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 February 2009 | Secretary appointed amanda louise rusling (1 page) |
17 February 2009 | Secretary appointed amanda louise rusling (1 page) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Appointment terminated director jacqueline forshaw (1 page) |
25 July 2008 | Appointment terminated director jacqueline forshaw (1 page) |
25 July 2008 | Appointment terminated secretary jacqueline forshaw (1 page) |
25 July 2008 | Appointment terminated (1 page) |
25 July 2008 | Appointment terminated secretary jacqueline forshaw (1 page) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Company name changed dml foam LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed dml foam LIMITED\certificate issued on 09/11/05 (2 pages) |
28 September 2005 | Particulars of mortgage/charge (6 pages) |
28 September 2005 | Particulars of mortgage/charge (9 pages) |
28 September 2005 | Particulars of mortgage/charge (9 pages) |
28 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
5 September 2003 | Memorandum and Articles of Association (18 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
5 September 2003 | Memorandum and Articles of Association (18 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
5 September 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
22 August 2003 | Company name changed dricey LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed dricey LIMITED\certificate issued on 22/08/03 (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |