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.
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 | : |
|
Registered Address | : | 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
580/581, Ipswich Road, Slough, England, SL1 4EQ | Secretary | 17 May 2017 | Active |
580/581, Ipswich Road, Slough, England, SL1 4EQ | Director | 17 May 2017 | Active |
580/581, Ipswich Road, Slough, England, SL1 4EQ | Director | 17 May 2017 | Active |
The School House 65 Healds Green, Chadderton, Oldham, OL1 2SP | Secretary | 01 March 1999 | Active |
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG | Secretary | - | Active |
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU | Director | 16 July 2019 | Active |
51 Brooklands Road, Prestwich, Manchester, M25 0FB | Director | 12 November 1994 | Active |
Birchcliffe, Manchester Road, Knutsford, England, WA16 0NS | Director | 01 March 1999 | Active |
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG | Director | - | Active |
Whitehouse, Farm, 7 Bexton Lane, Knutsford, United Kingdom, WA16 9BQ | Director | 12 November 1994 | Active |
Pinewood Middlewich Road Allostock, Knutsford, WA16 9JG | Director | - | Active |
580/581, Ipswich Road, Slough, England, SL1 4EQ | Director | 08 June 2017 | Active |
580 / 581, Ipswich Road, Slough, England, SL1 4EQ | Director | 11 May 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Appoint person secretary company with name date. | Download |
2017-05-24 | Accounts | Change account reference date company previous extended. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.