This company is commonly known as Sterling Resources Limited. The company was founded 45 years ago and was given the registration number 01413254. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 99999 - Dormant Company.
Name | : | STERLING RESOURCES LIMITED |
---|---|---|
Company Number | : | 01413254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1979 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, NG20 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Secretary | - | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 24 December 2007 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 31 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | - | Active |
221 Noak Hill Road, Billericay, CM12 9UN | Director | 04 February 1998 | Active |
55 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | - | Active |
418 Victoria Avenue, Southend On Sea, SS2 6NB | Director | 24 December 2007 | Active |
251 Western Road, Leigh On Sea, SS9 2QX | Director | 04 February 1998 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 24 December 2007 | Active |
18 Coppens Green, Wickford, SS12 9PA | Director | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Sterling Resources (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-03-31 | Dissolution | Dissolution application strike off company. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-10 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.