STURLAND LIMITED

Register to unlock more data on OkredoRegister

STURLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01142478

Incorporation date

30/10/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Queen Square, Bath BA1 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1974)
dot icon08/10/2021
Final Gazette dissolved following liquidation
dot icon08/07/2021
Notice of final account prior to dissolution
dot icon24/06/2020
Progress report in a winding up by the court
dot icon11/07/2019
Progress report in a winding up by the court
dot icon04/07/2018
Progress report in a winding up by the court
dot icon05/06/2018
Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to 14 Queen Square Bath BA1 2HN on 2018-06-05
dot icon04/07/2017
Progress report in a winding up by the court
dot icon05/07/2016
Insolvency filing
dot icon02/07/2015
Insolvency filing
dot icon20/06/2014
Insolvency filing
dot icon03/09/2013
Notice of completion of voluntary arrangement
dot icon02/07/2013
Insolvency filing
dot icon01/07/2013
Insolvency filing
dot icon05/09/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-05
dot icon08/06/2012
Order of court to wind up
dot icon22/05/2012
Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH on 2012-05-22
dot icon22/05/2012
Appointment of a liquidator
dot icon17/05/2012
Order of court to wind up
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-07-05
dot icon05/08/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Jason Wright as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2010
Termination of appointment of David Rutherford as a director
dot icon02/12/2010
Termination of appointment of William Sturges as a secretary
dot icon02/12/2010
Termination of appointment of William Sturges as a director
dot icon03/09/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/05/2010
Compulsory strike-off action has been discontinued
dot icon13/05/2010
Resolutions
dot icon13/05/2010
Miscellaneous
dot icon13/05/2010
Statement of capital following an allotment of shares on 2009-04-30
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon29/04/2010
Director's details changed for Jason Wright on 2010-04-16
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon13/01/2009
Return made up to 10/01/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: westfield business centre 32 second avenue westfield trading estate, radstock, somerset BA3 4BH
dot icon29/01/2008
Location of debenture register
dot icon28/01/2008
Return made up to 10/01/08; full list of members
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: westfield business centre 32 second avenue westfield ind estate radstock somerset
dot icon31/08/2007
Return made up to 10/01/07; change of members
dot icon22/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon05/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/08/2007
Amended accounts made up to 2006-04-30
dot icon16/04/2007
Registered office changed on 16/04/07 from: 54 high street midsomer norton radstock somerset BA3 2DQ
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 10/01/06; full list of members
dot icon08/11/2005
Director resigned
dot icon24/10/2005
Registered office changed on 24/10/05 from: lower tytherley farm hinton charterhouse bath somerset BA2 7SF
dot icon21/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/02/2005
Return made up to 10/01/05; full list of members
dot icon06/09/2004
Return made up to 10/01/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 10/01/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon15/11/2002
Registered office changed on 15/11/02 from: 17 st peter's terrace lower bristol road bath BA2 3BT
dot icon13/02/2002
Return made up to 10/01/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon11/05/2001
Return made up to 10/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon31/05/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 10/01/00; full list of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon26/01/1999
Return made up to 14/01/99; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon20/01/1998
Return made up to 14/01/98; full list of members
dot icon12/12/1997
Particulars of mortgage/charge
dot icon07/02/1997
Return made up to 14/01/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-04-30
dot icon06/03/1996
Return made up to 14/01/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon01/03/1995
Return made up to 14/01/95; full list of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 14/01/94; no change of members
dot icon13/03/1994
Registered office changed on 13/03/94 from: lower tytherley farm hinton charterhouse bath avon BA3 6AF
dot icon16/01/1994
Full accounts made up to 1993-04-30
dot icon13/09/1993
Director resigned
dot icon26/05/1993
Return made up to 14/01/93; no change of members
dot icon21/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/05/1993
Full accounts made up to 1992-04-30
dot icon22/12/1992
Registered office changed on 22/12/92 from: enterprise house isambard brunel road portsmouth PO1 2RZ
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Director resigned
dot icon22/04/1992
Full accounts made up to 1991-04-30
dot icon30/01/1992
Return made up to 14/01/92; full list of members
dot icon10/04/1991
Full accounts made up to 1990-04-30
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon14/03/1990
Full accounts made up to 1989-04-30
dot icon08/02/1990
Return made up to 14/01/90; no change of members
dot icon28/02/1989
Return made up to 30/12/88; full list of members
dot icon17/02/1989
Full accounts made up to 1988-04-30
dot icon03/02/1989
Director's particulars changed
dot icon29/06/1988
Particulars of mortgage/charge
dot icon28/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Full accounts made up to 1987-04-30
dot icon11/02/1988
Return made up to 14/01/88; full list of members
dot icon20/01/1988
New director appointed
dot icon11/04/1987
Director resigned;new director appointed
dot icon24/01/1987
Full accounts made up to 1986-04-30
dot icon20/01/1987
Return made up to 30/12/86; full list of members
dot icon02/01/1987
Director resigned
dot icon27/11/1986
Declaration of satisfaction of mortgage/charge
dot icon12/05/1986
Registered office changed on 12/05/86 from: enterprise house isambard brunel road portsmouth hampshire PO1 2RV
dot icon12/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon12/01/1974
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturges, William Henry
Secretary
01/07/1992 - 25/11/2010
4
Rutherford, David
Director
09/09/2006 - 15/02/2010
15
Standing, Roderick John
Director
09/09/2006 - Present
1
Wright, Jason
Director
09/09/2006 - 25/11/2010
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 STURLAND LIMITED

STURLAND LIMITED is an(a) Dissolved company incorporated on 30/10/1973 with the registered office located at 14 Queen Square, Bath BA1 2HN. 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 STURLAND LIMITED?

toggle

STURLAND LIMITED is currently Dissolved. It was registered on 30/10/1973 and dissolved on 08/10/2021.

Where is STURLAND LIMITED located?

toggle

STURLAND LIMITED is registered at 14 Queen Square, Bath BA1 2HN.

What does STURLAND LIMITED do?

toggle

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

What is the latest filing for STURLAND LIMITED?

toggle

The latest filing was on 08/10/2021: Final Gazette dissolved following liquidation.