Company NameSterling Taverns Limited
Company StatusDissolved
Company Number02623901
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter James Thompson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 23 February 1999)
RoleOperations Director
Correspondence AddressThe Cottage
Box End
Lilley
Herts
LU2 8LN
Director NameMargaret Maisie Thompson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressThe Cottage Box End
Lilley
Luton
Hertfordshire
LU2 8LN
Secretary NameMargaret Maisie Thompson
NationalityBritish
StatusClosed
Appointed29 October 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 23 February 1999)
RoleCompany Director
Correspondence AddressThe Cottage Box End
Lilley
Luton
Hertfordshire
LU2 8LN
Director NameAnthony Charles Andrew Carlton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence Address29 Hermitage Road
Kenley
Surrey
CR2 5EA
Secretary NameAnthony Charles Andrew Carlton
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence Address29 Hermitage Road
Kenley
Surrey
CR2 5EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address459,Rayners Lane
Pinner
Middlesex
HA5 5HD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
24 August 1998Application for striking-off (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (10 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)