Company NameSternol Limited
Company StatusDissolved
Company Number00231037
CategoryPrivate Limited Company
Incorporation Date7 June 1928(95 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(69 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleOil Company Executive
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(71 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleOil Company Executive
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(73 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(73 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMichel Ettenne Calla
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1991(63 years after company formation)
Appointment Duration3 months (resigned 01 September 1991)
RoleOil Company Executive
Correspondence AddressPeelers Cottage 23 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1991(63 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1992)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameMichael Antony Sanders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleMarketing Director
Correspondence Address10 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed01 June 1991(63 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameChristian Boris Cleret
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(64 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2000)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1994(65 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1997)
RoleExecutive
Correspondence Address10 Thomas Place
London
W8 5UG
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(72 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,000
Current Liabilities£1,525,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2002Dissolved (1 page)
21 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2002Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
2 January 2002Declaration of solvency (3 pages)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 2000Secretary resigned (1 page)
15 March 2000New director appointed (3 pages)
6 March 2000Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Return made up to 01/06/99; full list of members (7 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 01/06/98; no change of members (5 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
12 June 1997Return made up to 01/06/97; no change of members (5 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 01/06/96; full list of members (7 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 June 1988Full accounts made up to 31 December 1987 (5 pages)
9 August 1986Full accounts made up to 31 December 1985 (5 pages)
25 September 1976Accounts made up to 31 December 1975 (6 pages)