Active - Proposal to Strike off
Company Information for STERLING SERVICES INSTALLATIONS LIMITED
10 MARKET STREET, CHAPEL-EN-LE-FRITH, HIGH PEAK, SK23 0HH,
|
Company Registration Number
04100792
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
STERLING SERVICES INSTALLATIONS LIMITED | ||
Legal Registered Office | ||
10 MARKET STREET CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0HH Other companies in WA15 | ||
Previous Names | ||
|
Company Number | 04100792 | |
---|---|---|
Company ID Number | 04100792 | |
Date formed | 2000-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-06 12:08:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAYLEY SAMANTHA COOKSON |
||
WAYNE PETER LINGARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY TERENCE LINGARD |
Director | ||
JEAN LINGARD |
Director | ||
JEAN LINGARD |
Company Secretary | ||
DCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
DCS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING SERVICES ENVIRONMENTAL LIMITED | Company Secretary | 2001-05-18 | CURRENT | 1998-01-30 | Liquidation | |
STERLING SERVICES ENVIRONMENTAL LIMITED | Director | 2006-04-30 | CURRENT | 1998-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 56 Old Meadow Lane Hale Cheshire WA15 8JY | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wayne Peter Lingard on 2013-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER LINGARD / 09/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STERLING SERVICES ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 25/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: BROOK FARM 135A WINDLEHURST ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 02/11/00 | |
ELRES | S366A DISP HOLDING AGM 02/11/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING SERVICES INSTALLATIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STERLING SERVICES INSTALLATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |