STERLING SENSORS LIMITED

Register to unlock more data on OkredoRegister

STERLING SENSORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02497036

Incorporation date

26/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

7 Waterside Court, St. Helens WA9 1UACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1990)
dot icon28/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Notification of Delta Instruments Limited as a person with significant control on 2021-02-08
dot icon10/02/2021
Cessation of Precision 21 Limited as a person with significant control on 2021-02-08
dot icon09/12/2020
Satisfaction of charge 1 in full
dot icon06/11/2020
Micro company accounts made up to 2019-11-30
dot icon14/09/2020
Termination of appointment of Fiona Jane Murray as a director on 2020-09-01
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/07/2019
Appointment of Mr Joseph William Murray as a director on 2019-07-02
dot icon15/07/2019
Termination of appointment of Brian Agger as a director on 2019-07-02
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon25/09/2018
Registered office address changed from 77 Corporation Street St. Helens Merseyside WA10 1SX England to 7 Waterside Court St. Helens WA9 1UA on 2018-09-25
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon08/05/2018
Termination of appointment of Mary Elizabeth Baines as a secretary on 2018-05-01
dot icon13/10/2017
Termination of appointment of Joseph William Murray as a director on 2017-10-06
dot icon10/10/2017
Appointment of Mrs Fiona Jane Murray as a director on 2017-10-01
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon10/05/2017
Director's details changed for Brian Agger on 2016-06-01
dot icon26/10/2016
Registered office address changed from Fitmec Works, Hawksley Street Oldham Lancs OL8 4PQ to 77 Corporation Street St. Helens Merseyside WA10 1SX on 2016-10-26
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2014
Appointment of Brian Agger as a director on 2014-07-04
dot icon15/07/2014
Termination of appointment of Paul Jeffrey Skeldon as a director on 2014-06-19
dot icon02/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon14/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/07/2011
Appointment of Paul Jeffrey Skeldon as a director
dot icon27/06/2011
Termination of appointment of Ralph Mciver as a director
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ralph Mciver on 2010-04-27
dot icon26/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon28/11/2008
Accounting reference date extended from 31/07/2008 to 30/11/2008 alignment with parent or subsidiary
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/05/2008
Return made up to 27/04/08; full list of members
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon04/05/2007
Return made up to 27/04/07; full list of members
dot icon04/05/2007
Registered office changed on 04/05/07 from: fitmec works, hawksley street oldham lancs OL8 4PQ
dot icon04/05/2007
Registered office changed on 04/05/07 from: 77 corporation street st. Helens merseyside WA10 1SX
dot icon11/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon03/05/2006
Return made up to 27/04/06; full list of members
dot icon03/05/2006
Secretary resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon05/05/2005
Return made up to 27/04/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon07/04/2004
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon20/02/2004
Secretary resigned
dot icon13/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon01/08/2003
Particulars of mortgage/charge
dot icon21/07/2003
New secretary appointed
dot icon30/05/2003
Registered office changed on 30/05/03 from: instrument house woodward road knowsley industrial park north liverpool L33 7UZ
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon28/05/2003
Certificate of change of name
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon23/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Return made up to 27/04/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/05/2001
Return made up to 27/04/01; full list of members
dot icon15/05/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/05/2000
Return made up to 27/04/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon02/07/1999
Return made up to 27/04/99; no change of members
dot icon29/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon29/04/1998
Return made up to 27/04/98; full list of members
dot icon26/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon24/07/1997
Director's particulars changed
dot icon24/07/1997
Director's particulars changed
dot icon09/06/1997
Return made up to 27/04/97; full list of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon04/02/1997
Resolutions
dot icon25/06/1996
Certificate of change of name
dot icon24/06/1996
Registered office changed on 24/06/96 from: instrument house admin road knowsley industrial park north liverpool L33 7TX
dot icon15/05/1996
Return made up to 27/04/96; no change of members
dot icon18/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon18/01/1996
Resolutions
dot icon23/04/1995
Return made up to 27/04/95; full list of members
dot icon20/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon20/01/1995
Resolutions
dot icon04/05/1994
Return made up to 27/04/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon29/04/1993
Return made up to 27/04/93; no change of members
dot icon03/09/1992
Accounts for a small company made up to 1992-04-30
dot icon30/04/1992
Return made up to 27/04/92; full list of members
dot icon04/02/1992
Full accounts made up to 1991-04-30
dot icon18/07/1991
Return made up to 31/05/91; full list of members
dot icon24/07/1990
New secretary appointed;new director appointed
dot icon24/07/1990
Registered office changed on 24/07/90 from: instrument house admin road knowsley industrial park north liverpool L33 7TX
dot icon11/05/1990
Ad 03/05/90--------- £ si 8@1=8 £ ic 2/10
dot icon11/05/1990
Accounting reference date notified as 30/04
dot icon02/05/1990
Secretary resigned
dot icon27/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2019
dot iconLast change occurred
29/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2019
dot iconNext account date
29/11/2020
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
Agger, Brian
Director
04/07/2014 - 02/07/2019
2
Murray, Fiona Jane
Secretary
12/05/2003 - 12/02/2004
2
Baines, Mary Elizabeth
Secretary
16/01/2008 - 01/05/2018
-
Hayburn, Brenda Margaret
Secretary
16/02/2004 - 16/01/2008
-
Mciver, Ralph
Director
12/02/2004 - 27/06/2011
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STERLING SENSORS LIMITED

STERLING SENSORS LIMITED is an(a) Dissolved company incorporated on 26/04/1990 with the registered office located at 7 Waterside Court, St. Helens WA9 1UA. 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 SENSORS LIMITED?

toggle

STERLING SENSORS LIMITED is currently Dissolved. It was registered on 26/04/1990 and dissolved on 27/09/2021.

Where is STERLING SENSORS LIMITED located?

toggle

STERLING SENSORS LIMITED is registered at 7 Waterside Court, St. Helens WA9 1UA.

What does STERLING SENSORS LIMITED do?

toggle

STERLING SENSORS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STERLING SENSORS LIMITED?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via compulsory strike-off.