STERLINGS-D.F.C.LIMITED

Register to unlock more data on OkredoRegister

STERLINGS-D.F.C.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00380143

Incorporation date

17/04/1943

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon09/01/2010
Final Gazette dissolved following liquidation
dot icon09/10/2009
Notice of move from Administration to Dissolution on 2009-10-02
dot icon12/05/2009
Administrator's progress report to 2009-04-09
dot icon12/05/2009
Administrator's progress report to 2009-04-09
dot icon11/12/2008
Statement of administrator's proposal
dot icon22/10/2008
Registered office changed on 22/10/2008 from ynys bridge heol yr ynys tongwynlais nr.cardiff CF4 7NT
dot icon22/10/2008
Appointment of an administrator
dot icon25/02/2008
Accounts for a small company made up to 2007-04-30
dot icon14/01/2008
Return made up to 12/01/08; full list of members
dot icon02/04/2007
Director resigned
dot icon06/03/2007
Accounts for a small company made up to 2006-04-30
dot icon27/02/2007
Return made up to 12/01/07; full list of members
dot icon26/08/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 12/01/06; full list of members
dot icon11/07/2005
Full accounts made up to 2005-04-30
dot icon18/01/2005
Return made up to 12/01/05; change of members
dot icon27/09/2004
Full accounts made up to 2004-04-30
dot icon25/02/2004
Return made up to 12/01/04; change of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon17/10/2003
Full accounts made up to 2003-04-30
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon28/02/2003
Director resigned
dot icon24/02/2003
Return made up to 12/01/03; full list of members
dot icon24/02/2003
Secretary's particulars changed;director's particulars changed
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon04/02/2003
Full accounts made up to 2002-04-30
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-04-30
dot icon29/08/2001
Ad 01/07/01--------- £ si 50@1=50 £ ic 5226/5276
dot icon04/07/2001
Ad 01/05/01--------- £ si 34@1=34 £ ic 5192/5226
dot icon04/07/2001
Ad 01/05/01--------- £ si 10@1=10 £ ic 5182/5192
dot icon04/07/2001
Ad 01/05/01--------- £ si 57@1=57 £ ic 5125/5182
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon12/01/2001
Return made up to 12/01/01; change of members
dot icon12/01/2001
Director's particulars changed
dot icon15/12/2000
New secretary appointed
dot icon25/07/2000
Particulars of mortgage/charge
dot icon30/05/2000
Memorandum and Articles of Association
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
£ nc 400000/402400 19/05/00
dot icon26/05/2000
Ad 19/05/00--------- £ si 3@1=3 £ ic 4396/4399
dot icon19/05/2000
New director appointed
dot icon24/02/2000
Director's particulars changed
dot icon21/02/2000
Return made up to 12/01/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon09/12/1999
Full accounts made up to 1999-04-30
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon13/05/1999
Secretary resigned
dot icon09/02/1999
Full accounts made up to 1998-04-30
dot icon01/02/1999
Return made up to 12/01/99; full list of members
dot icon28/09/1998
Return made up to 12/01/98; full list of members; amend
dot icon21/08/1998
Director resigned
dot icon27/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 12/01/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-04-30
dot icon02/02/1997
Return made up to 12/01/97; full list of members
dot icon19/09/1996
Full accounts made up to 1996-04-30
dot icon02/02/1996
Return made up to 12/01/96; full list of members
dot icon30/08/1995
Full accounts made up to 1995-04-30
dot icon03/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon26/05/1995
Ad 01/05/95--------- £ si 396@1=396 £ ic 4376/4772
dot icon31/01/1995
Return made up to 24/01/95; full list of members
dot icon31/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon15/09/1994
Full accounts made up to 1994-04-30
dot icon05/09/1994
Ad 26/08/94--------- £ si 84@1=84 £ ic 4292/4376
dot icon05/09/1994
Ad 01/07/94--------- £ si 292@1=292 £ ic 4000/4292
dot icon24/06/1994
Resolutions
dot icon24/06/1994
Resolutions
dot icon24/06/1994
£ nc 200000/400000 09/06/94
dot icon01/03/1994
Return made up to 30/01/94; change of members
dot icon28/07/1993
Full accounts made up to 1993-04-30
dot icon09/03/1993
Return made up to 30/01/93; full list of members
dot icon09/03/1993
Secretary resigned;director's particulars changed;director resigned
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1992
Full accounts made up to 1992-04-30
dot icon11/02/1992
Return made up to 30/01/92; no change of members
dot icon14/01/1992
Full accounts made up to 1991-04-30
dot icon06/02/1991
Full accounts made up to 1990-04-30
dot icon06/02/1991
Return made up to 30/01/91; no change of members
dot icon05/10/1990
Full accounts made up to 1989-04-30
dot icon05/10/1990
Registered office changed on 05/10/90 from: tyn y pwll house tyn y pwll road whitchurch cardiff CF4 1AS
dot icon23/12/1988
Return made up to 01/12/88; full list of members; amend
dot icon20/12/1988
Full accounts made up to 1988-04-30
dot icon09/03/1988
Full accounts made up to 1987-04-30
dot icon09/03/1988
Return made up to 04/02/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-04-30
dot icon17/12/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon24/07/1986
Secretary resigned;new secretary appointed
dot icon24/06/1986
First gazette
dot icon29/05/1986
Registered office changed on 29/05/86 from: sterling house pentrebach merthyr tydfil mid-glam CF48 4DR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2007
dot iconNext account date
30/04/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, Alan
Secretary
18/12/1992 - 31/03/1999
-
Williams, Lynette Mary
Secretary
31/03/1999 - Present
-
James, Dean
Director
01/05/1999 - Present
-
Williams, Lynette Mary
Director
01/05/1999 - Present
-
Niblett, Anthony William
Director
01/05/2000 - 31/01/2003
2

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 STERLINGS-D.F.C.LIMITED

STERLINGS-D.F.C.LIMITED is an(a) Dissolved company incorporated on 17/04/1943 with the registered office located at GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UP. 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 STERLINGS-D.F.C.LIMITED?

toggle

STERLINGS-D.F.C.LIMITED is currently Dissolved. It was registered on 17/04/1943 and dissolved on 09/01/2010.

Where is STERLINGS-D.F.C.LIMITED located?

toggle

STERLINGS-D.F.C.LIMITED is registered at GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UP.

What does STERLINGS-D.F.C.LIMITED do?

toggle

STERLINGS-D.F.C.LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for STERLINGS-D.F.C.LIMITED?

toggle

The latest filing was on 09/01/2010: Final Gazette dissolved following liquidation.