Dissolved
Dissolved 2018-06-05
Company Information for STERLING GPR LIMITED
HALESOWEN, WEST MIDLANDS, B62,
|
Company Registration Number
05305788
Private Limited Company
Dissolved Dissolved 2018-06-05 |
Company Name | ||||
---|---|---|---|---|
STERLING GPR LIMITED | ||||
Legal Registered Office | ||||
HALESOWEN WEST MIDLANDS | ||||
Previous Names | ||||
|
Company Number | 05305788 | |
---|---|---|
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-21 13:35:14 |
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 |
---|---|---|
GLYN JOHN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANNE HIGGINS |
Director | ||
CAROL ANNE HIGGINS |
Company Secretary | ||
CLARE WOOD |
Company Secretary | ||
CLARE WOOD |
Director | ||
PETER MOUNTFORT |
Company Secretary | ||
PETER FREDERICK HARLING |
Director | ||
PETER MOUNTFORT |
Director | ||
DAVID ALAN OWEN |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSO ENERGY LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
STERLING SWITCHGEAR LIMITED | Director | 2008-11-01 | CURRENT | 2004-03-19 | Dissolved 2018-05-22 | |
STERLING MECHANICAL SERVICES LIMITED | Director | 2007-10-08 | CURRENT | 2005-11-09 | Active - Proposal to Strike off | |
STERLING POWER GROUP HOLDINGS LIMITED | Director | 2006-01-25 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
STERLING GEO LIMITED | Director | 2006-01-25 | CURRENT | 2004-04-30 | Dissolved 2018-06-05 | |
STERLING POWER UTILITIES LIMITED | Director | 2006-01-25 | CURRENT | 2004-04-05 | Liquidation | |
STERLING POWER TRAINING LIMITED | Director | 2006-01-25 | CURRENT | 2004-08-23 | Liquidation | |
STERLING POWER GROUP LIMITED | Director | 2006-01-25 | CURRENT | 2005-01-10 | Liquidation | |
STERLING GEOPHYSICAL SURVEYS LIMITED | Director | 2006-01-25 | CURRENT | 2004-04-30 | Liquidation | |
STERLING POWER INTERNATIONAL LIMITED | Director | 2006-01-25 | CURRENT | 2004-08-24 | Liquidation | |
STERLING CARBON MANAGEMENT LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-22 | Dissolved 2018-05-22 | |
GJJ ASSOCIATES LIMITED | Director | 2004-03-19 | CURRENT | 2004-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES | |
RES15 | CHANGE OF NAME 13/03/2017 | |
CERTNM | COMPANY NAME CHANGED STERLING RESEARCH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/03/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 09/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL HIGGINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL HIGGINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANNE HIGGINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JONES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROL ANNE HIGGINS / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MISS CAROL ANNE HIGGINS | |
288a | SECRETARY APPOINTED MISS CAROL ANNE HIGGINS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLARE WOOD | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE WOOD | |
CERTNM | COMPANY NAME CHANGED HOME ENERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STERLING POWER GROUP LIMITED |
|
|
|
|
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 GPR LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STERLING GPR 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. |