UKBizDB.co.uk

STERILISER CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steriliser Consultancy Services Limited. The company was founded 31 years ago and was given the registration number 02781910. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:STERILISER CONSULTANCY SERVICES LIMITED
Company Number:02781910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 1993
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 California Drive, Horbury, Wakefield, WF4 5JW

Director01 November 1998Active
1 Stephens Walk, Drayton, Selby, YO8 9EF

Secretary21 January 1993Active
8 Sandway Drive, Thorpe Willoughby, Selby, YO8 9NF

Secretary06 February 2007Active
10 Bardwell Road, Oxford, OX2 6SW

Secretary31 January 1998Active
The Willows 103 Brize Norton Road, Minster Lovell, Witney, OX8 5SQ

Secretary16 July 1993Active
1 Lynwood Avenue, Copmanthorpe, York, YO23 3SP

Secretary01 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1993Active
8 Sandway Drive, Thorpe Willoughby, Selby, YO8 9NF

Director06 February 2007Active
40 Finkle Hill, Sherburn In Elmet, Leeds, LS25 6EA

Director01 November 1998Active
10 Bardwell Road, Oxford, OX2 6SW

Director01 November 1998Active
24 Moat Way, Brayton, Selby, YO8 9RB

Director21 January 1993Active
1 Lynwood Avenue, Copmanthorpe, York, YO23 3SP

Director01 November 1998Active

People with Significant Control

Mr Barry Holmes
Notified on:01 January 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 5, Aviation Road, Leeds, England, LS25 6NB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-19Gazette

Gazette dissolved liquidation.

Download
2020-09-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-09Resolution

Resolution.

Download
2019-08-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Accounts

Change account reference date company previous shortened.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Change account reference date company current extended.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Capital

Capital allotment shares.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-02-28Capital

Capital cancellation shares.

Download
2013-02-28Capital

Capital return purchase own shares.

Download
2013-02-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.