UKBizDB.co.uk

STIRLING LLOYD HOLDINGS LIMITED

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

This company is commonly known as Stirling Lloyd Holdings Limited. The company was founded 33 years ago and was given the registration number 02558417. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STIRLING LLOYD HOLDINGS LIMITED
Company Number:02558417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 1990
End of financial year:17 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
580/581, Ipswich Road, Slough, England, SL1 4EQ

Secretary17 May 2017Active
580/581, Ipswich Road, Slough, England, SL1 4EQ

Director17 May 2017Active
580/581, Ipswich Road, Slough, England, SL1 4EQ

Director17 May 2017Active
The School House 65 Healds Green, Chadderton, Oldham, OL1 2SP

Secretary01 March 1999Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Secretary-Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director16 July 2019Active
51 Brooklands Road, Prestwich, Manchester, M25 0FB

Director12 November 1994Active
Birchcliffe, Manchester Road, Knutsford, England, WA16 0NS

Director01 March 1999Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Director-Active
Whitehouse, Farm, 7 Bexton Lane, Knutsford, United Kingdom, WA16 9BQ

Director12 November 1994Active
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG

Director-Active
580/581, Ipswich Road, Slough, England, SL1 4EQ

Director08 June 2017Active
580 / 581, Ipswich Road, Slough, England, SL1 4EQ

Director11 May 2018Active

People with Significant Control

Stirling Lloyd Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Union Bank, 127, King Street, Knutsford, England, WA16 6EF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-15Address

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

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-15Address

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

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person secretary company with name date.

Download
2017-05-24Accounts

Change account reference date company previous extended.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.