STERLING LEISURE & FINANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

STERLING LEISURE & FINANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00921269

Incorporation date

03/11/1967

Size

Unreported

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1984)
dot icon23/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon02/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 26/05/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 26/05/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
£ sr [email protected] 31/03/07
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Director resigned
dot icon21/06/2007
Return made up to 26/05/07; full list of members
dot icon21/06/2007
Director resigned
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 26/05/06; full list of members
dot icon15/03/2006
Certificate of re-registration from Public Limited Company to Private
dot icon15/03/2006
Re-registration of Memorandum and Articles
dot icon15/03/2006
Application for reregistration from PLC to private
dot icon15/03/2006
Resolutions
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 26/05/05; full list of members
dot icon03/06/2005
Location of register of members address changed
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 26/05/04; full list of members
dot icon09/06/2004
Location of register of members address changed
dot icon01/04/2004
Registered office changed on 01/04/04 from: 155 prittlewell chase westcliff on sea essex SS0 0RR
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 26/05/03; full list of members
dot icon08/01/2003
New director appointed
dot icon24/09/2002
Full accounts made up to 2002-03-31
dot icon14/06/2002
Return made up to 26/05/02; full list of members
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 26/05/01; full list of members
dot icon26/01/2001
Registered office changed on 26/01/01 from: 1773 london road leigh on sea essex SS9 2ST
dot icon28/12/2000
Certificate of change of name
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon07/11/2000
Registered office changed on 07/11/00 from: 155 prittlewell chase westcliff on sea essex SS0 0RR
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Return made up to 26/05/00; full list of members
dot icon13/07/2000
Location of register of members address changed
dot icon27/06/2000
Registered office changed on 27/06/00 from: 13 david mews porter street london W1M 1HW
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 26/05/99; full list of members
dot icon07/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon11/06/1999
Particulars of mortgage/charge
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 26/05/98; full list of members
dot icon02/09/1998
Director's particulars changed
dot icon02/09/1998
Location of register of members address changed
dot icon21/06/1998
Director resigned
dot icon20/05/1998
Registered office changed on 20/05/98 from: 805 salisbury house 31 finsbury circus london EC2A 5SQ
dot icon28/04/1998
Particulars of mortgage/charge
dot icon15/09/1997
Prospectus
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 26/05/97; full list of members
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon02/01/1997
New director appointed
dot icon02/01/1997
£ nc 50000/1000000 16/12/96
dot icon11/12/1996
New director appointed
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon23/06/1996
Return made up to 26/05/96; no change of members
dot icon27/10/1995
Full accounts made up to 1995-03-31
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon25/05/1995
Return made up to 26/05/95; no change of members
dot icon16/01/1995
New director appointed
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Memorandum and Articles of Association
dot icon02/08/1994
Certificate of change of name
dot icon24/06/1994
Return made up to 26/05/94; full list of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 26/05/93; no change of members
dot icon15/06/1993
Director resigned
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Particulars of mortgage/charge
dot icon06/11/1992
Full accounts made up to 1992-03-31
dot icon21/05/1992
Return made up to 26/05/92; no change of members
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon21/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Particulars of mortgage/charge
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 26/05/91; full list of members
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon15/05/1990
Certificate of re-registration from Private to Public Limited Company
dot icon15/05/1990
Declaration on reregistration from private to PLC
dot icon15/05/1990
Balance Sheet
dot icon15/05/1990
Auditor's report
dot icon15/05/1990
Auditor's statement
dot icon15/05/1990
Re-registration of Memorandum and Articles
dot icon15/05/1990
Application for reregistration from private to PLC
dot icon15/05/1990
Resolutions
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon03/05/1990
Full accounts made up to 1989-10-31
dot icon03/05/1990
Return made up to 26/04/90; full list of members
dot icon03/05/1990
Ad 30/04/90--------- £ si 30998@1=30998 £ ic 2/31000
dot icon02/02/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon15/01/1990
Particulars of mortgage/charge
dot icon18/10/1989
Full accounts made up to 1988-10-31
dot icon18/10/1989
Return made up to 22/09/89; full list of members
dot icon01/06/1989
Full accounts made up to 1987-10-31
dot icon15/05/1989
Registered office changed on 15/05/89 from: aton hse 149 leigh rd. Leigh-on-sea essex SS9 1JF
dot icon03/04/1989
Return made up to 08/03/88; full list of members
dot icon08/01/1988
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon08/12/1987
Particulars of mortgage/charge
dot icon27/10/1987
Accounts for a small company made up to 1986-10-31
dot icon27/10/1987
Return made up to 12/06/87; full list of members
dot icon11/04/1987
Return made up to 14/03/86; full list of members
dot icon10/03/1987
Particulars of mortgage/charge
dot icon08/12/1986
Accounts for a small company made up to 1985-10-31
dot icon08/12/1986
Return made up to 14/03/85; full list of members
dot icon08/12/1986
New secretary appointed
dot icon21/05/1986
Accounts for a small company made up to 1984-10-31
dot icon05/07/1984
Accounts made up to 1982-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettitt, Antony Richard
Director
01/06/1999 - 09/10/2000
4
Smith, Pamela Kathleen
Director
28/12/2002 - Present
2
Mandair, Tarlok Singh
Director
18/12/1996 - 15/06/1998
6
Tibbles, David John
Director
31/10/1994 - 09/10/2000
1
O`Leary, Glen
Director
27/11/1996 - 06/04/2006
-

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 LEISURE & FINANCE GROUP LIMITED

STERLING LEISURE & FINANCE GROUP LIMITED is an(a) Dissolved company incorporated on 03/11/1967 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. There are currently 2 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 LEISURE & FINANCE GROUP LIMITED?

toggle

STERLING LEISURE & FINANCE GROUP LIMITED is currently Dissolved. It was registered on 03/11/1967 and dissolved on 23/11/2010.

Where is STERLING LEISURE & FINANCE GROUP LIMITED located?

toggle

STERLING LEISURE & FINANCE GROUP LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does STERLING LEISURE & FINANCE GROUP LIMITED do?

toggle

STERLING LEISURE & FINANCE GROUP LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for STERLING LEISURE & FINANCE GROUP LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved via voluntary strike-off.