STERISAN LIMITED

Register to unlock more data on OkredoRegister

STERISAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06439521

Incorporation date

27/11/2007

Size

-

Contacts

Registered address

Registered address

Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset BH17 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon26/09/2016
Final Gazette dissolved following liquidation
dot icon26/06/2016
Insolvency filing
dot icon26/06/2016
Notice of final account prior to dissolution
dot icon19/11/2015
Insolvency filing
dot icon19/11/2014
Insolvency filing
dot icon22/10/2012
Appointment of a liquidator
dot icon26/09/2012
Order of court to wind up
dot icon18/04/2012
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 2012-04-19
dot icon17/04/2012
Termination of appointment of Alan Bashforth as a director
dot icon17/04/2012
Appointment of Alan Charles Bashforth as a director
dot icon17/04/2012
Registered office address changed from Unit 4 K&B Estate Holyrood Close Creekmoor Poole Dorset BH17 7BP England on 2012-04-18
dot icon10/04/2012
Termination of appointment of Alan Bashforth as a director
dot icon10/04/2012
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 2012-04-11
dot icon09/04/2012
Appointment of Mr Alan Charles Bashforth as a director
dot icon09/04/2012
Registered office address changed from Unit 4 K&B Estate Poole, Dorset Poole Dorset BH17 7BP United Kingdom on 2012-04-10
dot icon09/04/2012
Resolutions
dot icon09/04/2012
Resolutions
dot icon09/04/2012
Resolutions
dot icon09/04/2012
Resolutions
dot icon26/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon26/03/2012
Termination of appointment of Paul Booker as a director
dot icon26/03/2012
Termination of appointment of Andrew Holford as a secretary
dot icon14/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Daniel John Spacie on 2012-02-10
dot icon12/10/2011
Registered office address changed from Unit 4 K&B Estate Holy Rood Close Creekmoor Poole Dorset BH17 7BP United Kingdom on 2011-10-13
dot icon21/09/2011
Appointment of Mr Paul Robin Booker as a director
dot icon21/09/2011
Termination of appointment of Alan Bashforth as a director
dot icon21/09/2011
Appointment of Mr Andrew John Holford as a secretary
dot icon16/08/2011
Registered office address changed from 2 New Fields Stinsford Road Nuffield Poole Dorset BH17 0NF on 2011-08-17
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon10/08/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon10/08/2011
Statement of capital following an allotment of shares on 2010-11-09
dot icon21/03/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon20/03/2011
Director's details changed for Mr Alan Charles Bashforth on 2011-03-18
dot icon20/03/2011
Director's details changed for Mr Daniel John Spacie on 2011-03-18
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon17/01/2011
Termination of appointment of Timothy Parker-Garner as a secretary
dot icon17/01/2011
Termination of appointment of Adrian Court as a director
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-02-09
dot icon17/01/2011
Sub-division of shares on 2010-09-20
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Resolutions
dot icon28/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/07/2010
Appointment of Mr Adrian Richard Alden Court as a director
dot icon15/03/2010
Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 2010-03-16
dot icon14/03/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon23/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/02/2010
Appointment of Mr Daniel John Spacie as a director
dot icon01/02/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon08/09/2009
Certificate of change of name
dot icon07/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon31/03/2009
Return made up to 28/11/08; full list of members
dot icon21/01/2009
Registered office changed on 22/01/2009 from da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon16/03/2008
Ad 28/11/07\gbp si 1@1=1\gbp ic 1/2\
dot icon16/12/2007
New secretary appointed
dot icon16/12/2007
New director appointed
dot icon16/12/2007
Secretary resigned
dot icon16/12/2007
Director resigned
dot icon27/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
27/11/2007 - 27/11/2007
196
PENNSEC LIMITED
Corporate Secretary
27/11/2007 - 27/11/2007
201
Court, Adrian Richard Alden
Director
09/06/2010 - 03/01/2011
11
Bashforth, Alan Charles
Director
12/04/2012 - 15/04/2012
9
Bashforth, Alan Charles
Director
29/03/2012 - 09/04/2012
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STERISAN LIMITED

STERISAN LIMITED is an(a) Dissolved company incorporated on 27/11/2007 with the registered office located at Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset BH17 7BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STERISAN LIMITED?

toggle

STERISAN LIMITED is currently Dissolved. It was registered on 27/11/2007 and dissolved on 26/09/2016.

Where is STERISAN LIMITED located?

toggle

STERISAN LIMITED is registered at Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset BH17 7BP.

What does STERISAN LIMITED do?

toggle

STERISAN LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for STERISAN LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved following liquidation.