Company NameSterling Ideas Limited
Company StatusDissolved
Company Number03903421
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameIsabella Pringle
NationalityBritish
StatusClosed
Appointed26 April 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address1st Floor Flat 5 Town Lane
Little Neston
South Wirral
CH64 4DE
Wales
Director NameIsabella Pringle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleBookkeeper & Secretary
Correspondence Address1st Floor Flat 5 Town Lane
Little Neston
South Wirral
CH64 4DE
Wales
Director NameJamie Robert Pringle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2001)
RoleIT Contractor
Correspondence Address1st Floor Flat 5 Town Lane
Little Neston
South Wirral
CH64 4DE
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,667
Cash£623
Current Liabilities£3,490

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
23 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Registered office changed on 23/01/02 from: 1-3 chester road neston cheshire CH64 9PA (1 page)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 113 wallasey road wallasey wirral CH44 2AA (1 page)
23 March 2001New director appointed (2 pages)
25 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: greenwood cottage the village, burton neston cheshire CH64 5TQ (1 page)
11 December 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
8 June 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 73-75 princess street manchester lancashire M2 4EG (2 pages)
4 May 2000New secretary appointed (2 pages)
7 January 2000Incorporation (13 pages)