Company NameSterling Business Systems Limited
DirectorsIan James Edward Nixon and Christopher Roy Robinson
Company StatusDissolved
Company Number02591506
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian James Edward Nixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(4 days after company formation)
Appointment Duration33 years, 1 month
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence AddressHawfield House Hawthorn Hill
Warfield
Bracknell
Berkshire
RG12 6HL
Secretary NameMrs Christine Mary Nixon
NationalityBritish
StatusCurrent
Appointed20 February 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressTreetops Davis Way
Hurst
Reading
Berkshire
RG10 0TR
Director NameMr Christopher Roy Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarence Road
Lyndhurst
Hampshire
SO43 7AL
Secretary NameMr Frederick Edward George Hellmuth
NationalityBritish
StatusResigned
Appointed18 March 1991(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1991)
RoleComputer Software
Correspondence Address85 Albany Road
Old Windsor
Windsor
Berkshire
SL4 2QE
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressIan Franses Associates
Conduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 1996Dissolved (1 page)
19 March 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)