STERLING HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

STERLING HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00284312

Incorporation date

02/02/1934

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1981)
dot icon19/09/2013
Final Gazette dissolved following liquidation
dot icon19/06/2013
Return of final meeting in a members' voluntary winding up
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-05-11
dot icon12/12/2012
Liquidators' statement of receipts and payments to 2012-11-11
dot icon08/06/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon09/12/2011
Liquidators' statement of receipts and payments to 2011-11-11
dot icon03/06/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon13/01/2011
Insolvency court order
dot icon13/01/2011
Appointment of a voluntary liquidator
dot icon13/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/12/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon22/05/2009
Declaration of solvency
dot icon22/05/2009
Appointment of a voluntary liquidator
dot icon22/05/2009
Resolutions
dot icon24/11/2008
Auditor's resignation
dot icon08/08/2008
Return made up to 20/07/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon22/04/2008
Director appointed graham mark ellinor
dot icon22/04/2008
Secretary appointed graham mark ellinor
dot icon22/04/2008
Appointment Terminated Secretary ian molyneux
dot icon16/04/2008
Appointment Terminated Director ronald arthur
dot icon03/10/2007
Full accounts made up to 2006-06-30
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned;director resigned
dot icon08/08/2007
Return made up to 20/07/07; full list of members
dot icon07/08/2007
Location of register of members
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned;director resigned
dot icon07/09/2006
Return made up to 20/07/06; full list of members
dot icon19/07/2006
Director resigned
dot icon08/11/2005
New director appointed
dot icon28/10/2005
Auditor's resignation
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon26/10/2005
Registered office changed on 26/10/05 from: sterling house, blacknell lane, crewkerne, somerset. TA18 8LL
dot icon08/08/2005
Return made up to 20/07/05; full list of members
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Full accounts made up to 2005-03-31
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
Return made up to 20/07/04; full list of members
dot icon07/09/2004
Director's particulars changed
dot icon23/08/2004
New director appointed
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon09/08/2003
Return made up to 20/07/03; full list of members
dot icon09/08/2003
Director's particulars changed
dot icon13/05/2003
New director appointed
dot icon23/09/2002
Director's particulars changed
dot icon24/07/2002
Director's particulars changed
dot icon24/07/2002
Return made up to 20/07/02; full list of members
dot icon24/07/2002
Director's particulars changed
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon28/07/2001
Return made up to 20/07/01; full list of members
dot icon28/07/2001
Director's particulars changed
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon21/08/2000
Return made up to 20/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon13/06/2000
New director appointed
dot icon27/01/2000
Resolutions
dot icon24/12/1999
Director resigned
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Return made up to 20/07/99; full list of members
dot icon06/08/1999
Secretary's particulars changed;director's particulars changed
dot icon17/06/1999
New director appointed
dot icon14/09/1998
Director resigned
dot icon04/09/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Return made up to 20/07/98; full list of members
dot icon04/09/1998
Director's particulars changed
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 20/07/97; no change of members
dot icon01/09/1997
Director's particulars changed
dot icon05/08/1997
Director's particulars changed
dot icon05/08/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director's particulars changed
dot icon05/09/1996
Auditor's resignation
dot icon02/09/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 20/07/96; full list of members
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon08/09/1995
Return made up to 20/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 20/07/94; no change of members
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon14/12/1993
Director resigned
dot icon11/12/1993
New director appointed
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon03/10/1993
Return made up to 20/07/93; full list of members
dot icon10/08/1992
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 20/07/92; no change of members
dot icon10/08/1992
Registered office changed on 10/08/92
dot icon10/08/1992
Director's particulars changed
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 02/08/91; no change of members
dot icon31/07/1991
Director resigned
dot icon03/01/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon23/10/1990
New director appointed
dot icon03/09/1990
Return made up to 14/08/90; full list of members
dot icon03/09/1990
Full accounts made up to 1990-03-31
dot icon27/10/1989
Full accounts made up to 1989-03-31
dot icon27/10/1989
Return made up to 31/07/89; full list of members
dot icon13/10/1989
Director resigned
dot icon22/08/1989
New director appointed
dot icon16/01/1989
Director resigned;new director appointed
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon02/09/1988
Return made up to 09/08/88; full list of members
dot icon01/09/1988
Director resigned
dot icon25/08/1988
Director resigned
dot icon28/04/1988
Registered office changed on 28/04/88 from: cayzer house, 1, thomas more street, london. E1 9AR.
dot icon13/04/1988
Registered office changed on 13/04/88 from: sterling house blacknell lane crewkerne somerset TA18 8LL
dot icon02/03/1988
Registered office changed on 02/03/88 from: cayzer house 2-4 st mary axe london EC3
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon05/10/1987
Return made up to 28/07/87; full list of members
dot icon07/09/1987
Full accounts made up to 1987-03-31
dot icon31/07/1986
Full accounts made up to 1986-03-31
dot icon31/07/1986
Return made up to 30/07/86; full list of members
dot icon28/05/1986
Director resigned
dot icon25/08/1982
Accounts made up to 1982-03-31
dot icon07/08/1981
Accounts made up to 1981-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
14/10/2005 - Present
90
Hair, Timothy Melville
Director
12/01/2004 - 25/05/2006
20
Parker, Ian Chaytor
Director
15/05/2000 - 31/03/2002
8
Newsham, Ian
Secretary
03/11/1997 - 12/09/2006
-

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 STERLING HYDRAULICS LIMITED

STERLING HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 02/02/1934 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STERLING HYDRAULICS LIMITED?

toggle

STERLING HYDRAULICS LIMITED is currently Dissolved. It was registered on 02/02/1934 and dissolved on 19/09/2013.

Where is STERLING HYDRAULICS LIMITED located?

toggle

STERLING HYDRAULICS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does STERLING HYDRAULICS LIMITED do?

toggle

STERLING HYDRAULICS LIMITED operates in the Manufacture of taps and valves (29.13 - SIC 2003) sector.

What is the latest filing for STERLING HYDRAULICS LIMITED?

toggle

The latest filing was on 19/09/2013: Final Gazette dissolved following liquidation.