Company NameSterling International Products Ltd
Company StatusDissolved
Company Number04815663
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMarie Elizabeth Beatrice ("Lisa") Penny
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 April 2006)
RoleImporter
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Director NameMr Peter Spencer Penny
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 April 2006)
RoleImporter
Country of ResidenceEngland
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Secretary NameMarie Elizabeth Beatrice ("Lisa") Penny
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 April 2006)
RoleImporter
Correspondence AddressTilstone House
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Director NameStuart James Penny
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleCompany Director
Correspondence Address30 Heol Colwyn
Abergele
Conwy County
LL22 7UP
Wales
Secretary NameRobert Penny
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months after company formation)
Appointment Duration1 year (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Heol Bodran
Abergele
Conwy County
LL22 7UW
Wales
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Location

Registered Address33 Middlewich Road
Northwich
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
21 September 2004Return made up to 30/06/04; full list of members (6 pages)
17 September 2004New secretary appointed;new director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
12 July 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)