London
E3 2SJ
Secretary Name | Karol Ann Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | International House 221 Bow Road London E3 2SJ |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | International House 221 Bow Road London E3 2SJ |
Website | sterlinglifts.co.uk |
---|---|
Telephone | 01256 869773 |
Telephone region | Basingstoke |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Sterling Lift Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 February 1989 | Delivered on: 7 February 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 September 1986 | Delivered on: 14 October 1986 Persons entitled: Postel Properties Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29-9-86 and the charge. Particulars: The sum of £7,500.00 together with all interest accuring thereon and all other sums for the time being forming part of the deposit. Outstanding |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Termination of appointment of Robert William Taylor as a director on 6 March 2017 (1 page) |
18 December 2017 | Termination of appointment of Robert William Taylor as a director on 6 March 2017 (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 April 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ on 23 April 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Tony Shaw on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Tony Shaw on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Tony Shaw on 1 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages) |
1 February 2012 | Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Tony Shaw on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Tony Shaw on 1 June 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Tony Shaw on 1 June 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 140 thornycroft trading estate basingstoke hants RG21 8BJ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 140 thornycroft trading estate basingstoke hants RG21 8BJ (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
1 August 2002 | Return made up to 28/07/02; full list of members
|
1 August 2002 | Return made up to 28/07/02; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
4 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 28/07/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
14 May 1984 | Incorporation (15 pages) |
14 May 1984 | Incorporation (15 pages) |