Company NameSterling (1998) Limited
Company StatusDissolved
Company Number03660675
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Alexander Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirral
CH63 0EN
Wales
Secretary NameJanene Rudge
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Suffolk Close
Woolston
Warrington
Cheshire
WA1 4DB

Contact

Websitethesterlinggroup.co.uk/
Telephone01925 626200
Telephone regionWarrington

Location

Registered AddressSterling House
8 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Neil Harris
7.14%
Ordinary
2 at £1Richard Stocker
7.14%
Ordinary
1 at £1Alan Dixon
3.57%
Ordinary
1 at £1Brian Traynor
3.57%
Ordinary
1 at £1Clayton Brooks
3.57%
Ordinary
1 at £1Colin Barber
3.57%
Ordinary
1 at £1Daniel Mccabe
3.57%
Ordinary
1 at £1David Livett
3.57%
Ordinary
1 at £1Dean Burton
3.57%
Ordinary
1 at £1Edward Watson
3.57%
Ordinary
1 at £1Gareth Bedell
3.57%
Ordinary
1 at £1Ian Black
3.57%
Ordinary
1 at £1Ian Smith
3.57%
Ordinary
1 at £1Janene Rudge
3.57%
Ordinary
1 at £1Kevin Mackay
3.57%
Ordinary
1 at £1Lyndon Owen
3.57%
Ordinary
1 at £1Mark Stuttard
3.57%
Ordinary
1 at £1Mohammed Amjad
3.57%
Ordinary
1 at £1Paul Bester
3.57%
Ordinary
1 at £1Stephen Kelly
3.57%
Ordinary
-OTHER
21.43%
-

Financials

Year2014
Net Worth£1,881
Cash£28
Current Liabilities£2,415

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (2 pages)
23 June 2011Application to strike the company off the register (2 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 28
(6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 28
(6 pages)
10 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 28
(6 pages)
12 February 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
12 February 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (12 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (12 pages)
18 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (12 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 03/11/08; full list of members (12 pages)
3 November 2008Return made up to 03/11/08; full list of members (12 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Return made up to 03/11/07; full list of members (9 pages)
5 November 2007Return made up to 03/11/07; full list of members (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Return made up to 03/11/06; full list of members (7 pages)
1 December 2006Return made up to 03/11/06; full list of members (7 pages)
23 August 2006Registered office changed on 23/08/06 from: faraday house 850 ibis court centre park warrington cheshire WA1 1RL (1 page)
23 August 2006Registered office changed on 23/08/06 from: faraday house 850 ibis court centre park warrington cheshire WA1 1RL (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 03/11/05; full list of members (7 pages)
24 November 2005Return made up to 03/11/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 December 2003Return made up to 03/11/03; full list of members (13 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Return made up to 03/11/02; full list of members (13 pages)
2 December 2002Return made up to 03/11/02; full list of members (13 pages)
12 September 2002Registered office changed on 12/09/02 from: 82 main street frodsham warrington cheshire WA6 7AR (1 page)
12 September 2002Registered office changed on 12/09/02 from: 82 main street frodsham warrington cheshire WA6 7AR (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2001Return made up to 03/11/01; full list of members (15 pages)
27 November 2001Return made up to 03/11/01; full list of members (15 pages)
20 November 2000Return made up to 03/11/00; full list of members (13 pages)
20 November 2000Return made up to 03/11/00; full list of members (13 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 03/11/99; full list of members (8 pages)
18 January 2000Return made up to 03/11/99; full list of members (8 pages)
6 January 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
6 January 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)