STERLING WEST POINT LIMITED

Register to unlock more data on OkredoRegister

STERLING WEST POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902736

Incorporation date

04/01/2000

Size

Dormant

Contacts

Registered address

Registered address

Mazars Llp The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon29/01/2014
Final Gazette dissolved following liquidation
dot icon29/10/2013
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2012-10-04
dot icon03/10/2012
Declaration of solvency
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon08/08/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-02-28
dot icon18/07/2011
Director's details changed for Mr Simon Charles Mccabe on 2011-07-14
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon14/12/2010
Appointment of Simon Charles Mccabe as a director
dot icon05/12/2010
Termination of appointment of Paul Richardson as a director
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon23/11/2010
Director's details changed for Mr Simon Charles Mccabe on 2010-11-19
dot icon23/11/2010
Appointment of Mr Paul Richardson as a director
dot icon23/11/2010
Termination of appointment of Simon Mccabe as a director
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon22/11/2010
Resolutions
dot icon17/02/2010
Full accounts made up to 2009-02-28
dot icon17/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon17/01/2010
Director's details changed for Esplanade Director Limited on 2010-01-05
dot icon17/01/2010
Secretary's details changed for Esplanade Secretarial Services Limited on 2010-01-05
dot icon08/06/2009
Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true
dot icon01/03/2009
Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
dot icon19/01/2009
Return made up to 05/01/09; full list of members
dot icon22/12/2008
Full accounts made up to 2008-02-29
dot icon10/12/2008
Director appointed simon charles mccabe
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon30/12/2007
Full accounts made up to 2007-02-28
dot icon30/12/2007
Full accounts made up to 2006-02-28
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon17/09/2006
Full accounts made up to 2005-02-28
dot icon07/05/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon12/03/2006
Resolutions
dot icon12/03/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Nc inc already adjusted 20/02/06
dot icon27/02/2006
Ad 20/02/06--------- £ si 119000@1=119000 £ ic 1000/120000
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon30/01/2006
Certificate of change of name
dot icon18/01/2006
Return made up to 05/01/06; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon22/03/2005
Full accounts made up to 2004-02-29
dot icon15/03/2005
Director resigned
dot icon26/01/2005
Return made up to 05/01/05; full list of members
dot icon22/06/2004
Director's particulars changed
dot icon28/03/2004
Secretary resigned
dot icon25/03/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon07/02/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon27/01/2004
Return made up to 05/01/04; full list of members
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon15/09/2003
Full accounts made up to 2003-02-28
dot icon21/07/2003
Director resigned
dot icon22/06/2003
Certificate of change of name
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Director resigned
dot icon04/04/2003
Particulars of mortgage/charge
dot icon06/03/2003
Auditor's resignation
dot icon19/01/2003
Return made up to 05/01/03; full list of members
dot icon19/01/2003
Director's particulars changed
dot icon01/10/2002
Full accounts made up to 2002-02-28
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon07/02/2002
Return made up to 05/01/02; full list of members
dot icon28/01/2002
New director appointed
dot icon24/10/2001
Full accounts made up to 2001-02-28
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/07/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned
dot icon25/02/2001
New director appointed
dot icon18/02/2001
Return made up to 05/01/01; full list of members
dot icon18/02/2001
Director's particulars changed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon25/06/2000
New director appointed
dot icon11/06/2000
Ad 26/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Memorandum and Articles of Association
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Secretary resigned;director resigned
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon01/06/2000
Certificate of change of name
dot icon01/06/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Registered office changed on 01/02/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/01/2000 - 18/01/2000
12820
Burnley, John Lewis
Director
25/05/2000 - 19/12/2000
54
Bradley, Pauline Anne
Director
13/09/2001 - 27/03/2002
179
Richardson, Paul
Director
18/11/2010 - 24/11/2010
22
Brook, Susan Margaret
Secretary
25/04/2001 - 29/09/2003
83

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 WEST POINT LIMITED

STERLING WEST POINT LIMITED is an(a) Dissolved company incorporated on 04/01/2000 with the registered office located at Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT. There are currently 3 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 WEST POINT LIMITED?

toggle

STERLING WEST POINT LIMITED is currently Dissolved. It was registered on 04/01/2000 and dissolved on 29/01/2014.

Where is STERLING WEST POINT LIMITED located?

toggle

STERLING WEST POINT LIMITED is registered at Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT.

What does STERLING WEST POINT LIMITED do?

toggle

STERLING WEST POINT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STERLING WEST POINT LIMITED?

toggle

The latest filing was on 29/01/2014: Final Gazette dissolved following liquidation.