STERLING PROPERTY CARE LIMITED

Register to unlock more data on OkredoRegister

STERLING PROPERTY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03402793

Incorporation date

13/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Milton Court, Ravenshead, Nottingham, Nottinghamshire NG15 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1997)
dot icon15/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon19/01/2010
Compulsory strike-off action has been suspended
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Appointment Terminated Secretary angela meadows
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/09/2008
Return made up to 14/07/08; full list of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from tadcel house 30 grange avenue mansfield nottinghamshire NG18 5EY
dot icon10/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/09/2007
Registered office changed on 28/09/07 from: 8 chappel gardens old bilsthorpe nottinghamshire NG22 8RZ
dot icon18/09/2007
Resolutions
dot icon18/09/2007
£ ic 1001/800 31/08/07 £ sr 201@1=201
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/08/2007
Return made up to 14/07/07; full list of members
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon12/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Director resigned
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
New director appointed
dot icon28/08/2006
Return made up to 14/07/06; full list of members
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon20/03/2006
Return made up to 14/07/05; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/07/2004
Return made up to 14/07/04; full list of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 14/07/03; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New secretary appointed
dot icon30/10/2002
Return made up to 14/07/02; full list of members
dot icon30/05/2002
Ad 03/05/02--------- £ si 1@1=1 £ ic 1000/1001
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Nc inc already adjusted 03/05/02
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon28/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/07/2001
Return made up to 14/07/01; full list of members
dot icon12/07/2001
Registered office changed on 13/07/01
dot icon20/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon18/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Accounts for a small company made up to 2000-10-31
dot icon23/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 14/07/00; full list of members
dot icon24/04/2000
Accounts for a small company made up to 1999-10-31
dot icon02/08/1999
Return made up to 14/07/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-10-31
dot icon16/08/1998
Return made up to 14/07/98; full list of members
dot icon16/08/1998
Secretary's particulars changed;director's particulars changed
dot icon16/08/1998
Registered office changed on 17/08/98
dot icon16/08/1998
Location of debenture register address changed
dot icon02/02/1998
Ad 26/01/98--------- £ si 999@1=999 £ ic 1/1000
dot icon16/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Certificate of change of name
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed
dot icon10/11/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon10/11/1997
Registered office changed on 11/11/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon13/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
13/07/1997 - 03/11/1997
542
Creditreform Limited
Nominee Director
13/07/1997 - 03/11/1997
555
Meadows, Simon Gary
Director
03/11/1997 - Present
2
Gregory, Emma
Secretary
13/07/2006 - 27/02/2007
-
Meadows, Angela Jayne
Secretary
03/11/1997 - 20/02/2003
-

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 PROPERTY CARE LIMITED

STERLING PROPERTY CARE LIMITED is an(a) Dissolved company incorporated on 13/07/1997 with the registered office located at 10 Milton Court, Ravenshead, Nottingham, Nottinghamshire NG15 9BD. 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 STERLING PROPERTY CARE LIMITED?

toggle

STERLING PROPERTY CARE LIMITED is currently Dissolved. It was registered on 13/07/1997 and dissolved on 15/11/2010.

Where is STERLING PROPERTY CARE LIMITED located?

toggle

STERLING PROPERTY CARE LIMITED is registered at 10 Milton Court, Ravenshead, Nottingham, Nottinghamshire NG15 9BD.

What does STERLING PROPERTY CARE LIMITED do?

toggle

STERLING PROPERTY CARE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for STERLING PROPERTY CARE LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via compulsory strike-off.