Company NameSterling Health Limited
DirectorMark Alexander Rowland Venables
Company StatusDissolved
Company Number00241517
CategoryPrivate Limited Company
Incorporation Date6 August 1929(94 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(68 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusCurrent
Appointed18 May 1998(68 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameGordon Dennis Thuilliez
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(62 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1993)
RoleFinancial Director
Correspondence Address46 Kings Drive
Surbiton
Surrey
KT5 8NQ
Director NameAnthony Warnock-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(62 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameColin David Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(63 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1995)
RoleFinance Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(65 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 August 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5, Hillier Road
Guildford
Surrey
GU1 2JG
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(65 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(65 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(65 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleDirector/Senior Vice President
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(65 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc General Cnsl/Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(65 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(65 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(66 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(68 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address14 Walton Street
St. Albans
Hertfordshire
AL1 4DQ
Secretary NameSterling-Winthrop Group Limited (Corporation)
StatusResigned
Appointed19 March 1992(62 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1995)
Correspondence AddressFour New Horizons Court
Harlequin Avenue
Brentford
Middlsex
TW8 9EP

Location

Registered AddressFour New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,012
Current Liabilities£79,912

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2003Dissolved (1 page)
14 January 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Director resigned (1 page)
16 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001O/C replacement of liquidator (11 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Director's particulars changed (1 page)
17 January 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Director resigned (1 page)
7 July 1998Liquidator power/authorisation (1 page)
7 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Declaration of solvency (3 pages)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
11 April 1998Return made up to 19/03/98; full list of members (5 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
8 April 1997Return made up to 19/03/97; full list of members (5 pages)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 August 1996Director's particulars changed (1 page)
9 April 1996Return made up to 19/03/96; full list of members (6 pages)
31 March 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 19/03/95; full list of members (14 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)