UKBizDB.co.uk

STIRLING LLOYD LIMITED

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

This company is commonly known as Stirling Lloyd Limited. The company was founded 21 years ago and was given the registration number 04530488. 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 LIMITED
Company Number:04530488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2002
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

Secretary10 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2002Active
Union Bank, 127 King Street, Knutsford, WA16 6EF

Director01 April 2005Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director16 July 2019Active
Union Bank, 127 King Street, Knutsford, WA16 6EF

Director10 September 2002Active
Whitehouse, Farm, Bexton Lane, Knutsford, United Kingdom, WA16 9BQ

Director10 September 2002Active
580/581, Ipswich Road, Slough, England, SL1 4EQ

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

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

Director11 May 2018Active
79, Sandy Lane, Cranage, Crewe, United Kingdom, CW4 8HR

Director10 September 2002Active

People with Significant Control

Gcp Applied Technologies (Uk) Limited
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:580/581, Ipswich Road, Slough, England, SL1 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Anthony Volpicelli
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Union Bank, Knutsford, WA16 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Steven Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Union Bank, Knutsford, WA16 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Union Bank, Knutsford, WA16 6EF
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-23Gazette

Gazette dissolved liquidation.

Download
2021-09-23Insolvency

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
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2018-09-21Confirmation 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
2017-11-20Accounts

Accounts with accounts type group.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Capital

Legacy.

Download
2017-10-30Capital

Capital statement capital company with date currency figure.

Download
2017-10-30Insolvency

Legacy.

Download
2017-10-30Resolution

Resolution.

Download
2017-10-25Incorporation

Re registration memorandum articles.

Download
2017-10-25Change of name

Certificate re registration public limited company to private.

Download

Copyright © 2024. All rights reserved.