STIRLING BRANDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

STIRLING BRANDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477150

Incorporation date

04/12/1997

Size

Full

Contacts

Registered address

Registered address

Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Secretary's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon08/02/2010
Director's details changed for Mr Peter Grenville Rusby on 2009-12-27
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon23/11/2008
Return made up to 22/11/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon23/11/2006
Return made up to 22/11/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 22/11/05; full list of members
dot icon08/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 22/11/04; full list of members
dot icon22/02/2004
Ad 22/10/03--------- £ si 1199000@1
dot icon22/02/2004
Resolutions
dot icon22/02/2004
Resolutions
dot icon22/02/2004
£ nc 1000/2000000 22/10/03
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon09/12/2003
Return made up to 22/11/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon23/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/08/2003
Director resigned
dot icon10/08/2003
Director resigned
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Certificate of change of name
dot icon21/11/2002
Return made up to 22/11/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon27/05/2002
New director appointed
dot icon20/12/2001
Return made up to 22/11/01; full list of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Registered office changed on 12/12/01 from: manor house brunel road brunel industrial estate newton abbot devon TQ12 4PB
dot icon11/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon11/12/2001
Auditor's resignation
dot icon11/12/2001
Resolutions
dot icon09/12/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 22/11/00; full list of members
dot icon27/12/2000
Location of debenture register address changed
dot icon05/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon30/07/2000
Particulars of mortgage/charge
dot icon25/11/1999
Return made up to 22/11/99; full list of members
dot icon05/08/1999
Particulars of mortgage/charge
dot icon01/06/1999
Accounts made up to 1999-04-30
dot icon01/06/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Ad 12/04/99--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/1999
£ nc 100/1000 12/04/99
dot icon11/01/1999
Return made up to 05/12/98; full list of members; amend
dot icon09/12/1998
Return made up to 05/12/98; full list of members
dot icon10/02/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Registered office changed on 17/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
05/12/1997 - 05/12/1997
4516
Rusby, Peter Grenville
Director
03/12/2001 - Present
23
Bentwood, Steven Michael
Director
03/12/2001 - Present
10
Solomon, Peter Loris
Director
20/05/2002 - 04/01/2005
18
Gower, David Kevin
Director
05/12/1997 - 14/07/2003
7

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 STIRLING BRANDS INTERNATIONAL LIMITED

STIRLING BRANDS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FY. 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 STIRLING BRANDS INTERNATIONAL LIMITED?

toggle

STIRLING BRANDS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/12/1997 and dissolved on 16/08/2010.

Where is STIRLING BRANDS INTERNATIONAL LIMITED located?

toggle

STIRLING BRANDS INTERNATIONAL LIMITED is registered at Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5FY.

What does STIRLING BRANDS INTERNATIONAL LIMITED do?

toggle

STIRLING BRANDS INTERNATIONAL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for STIRLING BRANDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.