Company NameSterling Greengate Cable Company Limited
Company StatusDissolved
Company Number00450023
CategoryPrivate Limited Company
Incorporation Date24 February 1948(76 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameSterling Cable Company Limited

Business Activity

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

Directors

Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(51 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 23 July 2019)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(47 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 23 July 2019)
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameEric Clark
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleChairman & Managing Director
Correspondence AddressRock Pines 58 Well Lane
Heswall
Wirral
Merseyside
L60 8NG
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Kenneth John Johnson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleDivisional Director
Correspondence Address6 Willow Hayes
Ashton
Chester
Cheshire
CH3 8BT
Wales
Director NameRichard Herbert Powell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleDivisional Director
Correspondence AddressYewtrees Aldersey Park
Tattenhall
Chester
Cheshire
CH3 9ED
Wales
Secretary NameMr Michael James Downie
NationalityBritish
StatusResigned
Appointed24 April 1992(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1999)
RoleFinance Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameEdward Lea
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 November 1996)
RoleFinancial Controller
Correspondence Address19 Moss Avenue
Billinge
Wigan
Greater Manchester
WN5 7BY
Secretary NameEdward Lea
NationalityBritish
StatusResigned
Appointed17 October 1994(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 November 1996)
RoleFinancial Controller
Correspondence Address19 Moss Avenue
Billinge
Wigan
Greater Manchester
WN5 7BY
Director NameMr David William Pryer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Secretary NameMr David William Pryer
NationalityBritish
StatusResigned
Appointed03 November 1996(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(50 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Secretary NameJohn Rowland McAloon
NationalityBritish
StatusResigned
Appointed08 January 1999(50 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 May 1999)
RoleAccountant
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,376,000
Current Liabilities£1,376,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2016Restoration by order of the court (3 pages)
28 October 2016Restoration by order of the court (3 pages)
17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2006Restoration by order of the court (4 pages)
14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
30 May 2003Return made up to 24/04/03; full list of members (6 pages)
13 May 2002Return made up to 24/04/02; full list of members (5 pages)
8 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 24/04/01; no change of members (4 pages)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 24/04/00; no change of members (3 pages)
3 February 2000Secretary's particulars changed (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: bicc cables energy head office hall lane prescot merseyside L34 5TG (1 page)
30 April 1999Return made up to 24/04/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Secretary resigned;director resigned (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: bicc cables LIMITED head office chester business park chester CH4 9PZ (1 page)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 24/04/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 24/04/97; no change of members (4 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
16 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Return made up to 24/04/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
18 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1948Incorporation (50 pages)