Company NameSterling Worldwide (Holdings) Limited
Company StatusDissolved
Company Number02811315
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameSterling Worldwide Limited

Business Activity

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

Directors

Secretary NameMrs Barbara Elizabeth Wilkinson
NationalityBritish
StatusClosed
Appointed13 May 1993(3 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ivy House Road
Ickenham
Uxbridge
Middlesex
UB10 8NG
Director NameAntony Lewis Barrett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 11 months after company formation)
Appointment Duration10 years (closed 21 March 2006)
RoleSalesman
Correspondence AddressOaklee
Crawley Ridge
Camberley
Surrey
GU15 2AN
Director NameWayne Stuart McDonnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 11 months after company formation)
Appointment Duration10 years (closed 21 March 2006)
RoleAirforwarding / Courier
Country of ResidenceEngland
Correspondence Address12 Ancaster Drive
Ascot
Berkshire
SL5 8TR
Director NameMr James Dean Dyett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 1994)
RoleAir Forwarding/Courier
Correspondence Address9 Hillingdon Avenue
Stanwell
Staines
Middlesex
TW19 7AG
Director NameJayne Marie McDonnell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2004)
RoleAir Forwarding/Courier
Correspondence Address8 The Wickets
Ashford
Middlesex
TW15 2RR
Director NameGlen Dyson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1997)
RoleAir Forwarding/Courier
Correspondence Address36 Osborne Close
Hanworth
Middlesex
TW13 6SR

Location

Registered Address12 Rigby Lane
Hayes
Middlesex
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£51
Current Liabilities£3,049

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Voluntary strike-off action has been suspended (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Return made up to 21/04/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
29 April 2003Return made up to 21/04/03; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
23 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 21/04/01; full list of members (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 June 2000Return made up to 21/04/00; full list of members (7 pages)
27 July 1999Registered office changed on 27/07/99 from: unit 5 hitachi house station road hayes middlesex UB3 4DR (1 page)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Return made up to 21/04/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1998Registered office changed on 02/11/98 from: room 32/g, building 521 london heathrow airport hounslow middlesex TW6 3LR (1 page)
22 September 1997Director resigned (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Ad 12/03/96--------- £ si 98@1 (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 21/04/96; full list of members (6 pages)
30 April 1996New director appointed (2 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996New director appointed (2 pages)