Company NameSterling Foods Limited
Company StatusDissolved
Company Number00250813
CategoryPrivate Limited Company
Incorporation Date18 September 1930(93 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameTerence Anthony Duffy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(67 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(72 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 06 January 2004)
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Secretary NameIsabelle Deschamps
NationalityFrench,Canadian
StatusClosed
Appointed28 February 2003(72 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 06 January 2004)
RoleCompany Director
Correspondence AddressFlat 9
61 Cadogan Gardens
London
SW3 2RA
Director NameMr Peter Stephen Woodcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Geoffrey Ley Clarke
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(60 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RoleManaging Director
Correspondence AddressSpringfield House
Foulridge
Colne
Lancashire
BB8 7LR
Secretary NameMr Peter Stephen Woodcock
NationalityBritish
StatusResigned
Appointed10 July 1991(60 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address59 Priory Way
Mirfield
West Yorkshire
WF14 9EB
Director NameMr Geoffrey Michael Bailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(60 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleSales Manager
Correspondence Address67 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Director NameMr John Monkhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(60 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleFactory Manager
Correspondence Address49 Moorlands Crescent
Mount
Huddersfield
West Yorkshire
HD3 3UF
Director NameMr John Gordon McLannahan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(62 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1994)
RoleOperations Manager
Correspondence AddressEastfield House Station Road
Digby
Lincoln
Lincolnshire
LN4 3NF
Director NameMr Robert Nicholas Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(63 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleChartered Sec
Correspondence AddressBingles
Lye Green
Withyam
Sussex
TN6 1UU
Director NameGraham Robson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(63 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address2 Tanglewood Close
Woking
Surrey
GU22 8LG
Director NameJean Pierre Carli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1998(67 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address78 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameJames Gallagher
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address87 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameMrs Paula Miriam Nelson
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Secretary NameTerence Anthony Duffy
NationalityBritish
StatusResigned
Appointed01 May 1998(67 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Secretary NameAdrian Whitehead
NationalityBritish
StatusResigned
Appointed01 July 2002(71 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address2 Forest Way
Orpington
Kent
BR5 2AQ
Secretary NamePigtales Limited (Corporation)
StatusResigned
Appointed26 November 1993(63 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusResigned
Appointed16 November 1995(65 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address100 George Street
London
W1H 5RH
Director NamePigtales Limited (Corporation)
StatusResigned
Appointed16 November 1995(65 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE

Location

Registered AddressSt Georges House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
9 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2003Secretary's particulars changed (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
19 December 2002New director appointed (3 pages)
8 December 2002Director resigned (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
1 March 2002Director resigned (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 17/05/01; full list of members (7 pages)
18 July 2001Secretary resigned (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
10 June 1999Return made up to 17/05/99; full list of members (9 pages)
10 June 1999New director appointed (1 page)
16 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 June 1998Return made up to 17/05/98; full list of members (8 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 100 george street london wih 5RH (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
17 April 1998Secretary resigned (1 page)
8 June 1997Return made up to 17/05/97; no change of members (5 pages)
10 April 1997Full accounts made up to 30 June 1996 (7 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 17/05/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (7 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
1 June 1995Return made up to 17/05/95; no change of members (4 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1989Full accounts made up to 31 December 1988 (7 pages)
11 November 1987Full accounts made up to 31 December 1986 (7 pages)
24 June 1986Full accounts made up to 30 September 1985 (12 pages)
16 May 1985Accounts made up to 30 September 1984 (13 pages)
24 November 1983Accounts made up to 30 September 1982 (10 pages)