Company NameSterling Interface Plc
DirectorChristopher Kevin McAuley
Company StatusDissolved
Company Number03202061
CategoryPublic Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NameSterling Infotec Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address74 Strawberry Vale
Twickenham
Middlesex
TW1 4SE
Secretary NameMiles James Jackson
NationalityBritish
StatusCurrent
Appointed02 June 1998(2 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameKeith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressMilford House Station Road
Cobham
Woking
Surrey
GU24 8AT
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameFerdinand George De Lisser
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years, 9 months after company formation)
Appointment Duration5 days (resigned 08 March 1999)
RoleAccountant
Correspondence Address8 Monkleigh Road
Morden
Surrey
SM4 4EW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed06 June 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1998)
Correspondence AddressNicola House 33-35 High Street
South Norwood
London
SE25 6HA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Appointment of a voluntary liquidator (1 page)
27 May 1999Statement of affairs (7 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
12 May 1999Registered office changed on 12/05/99 from: premier house 52 london road twickenham middlesex TW1 3RP (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Director resigned (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
14 September 1998Director resigned (1 page)
20 July 1998Return made up to 22/05/98; full list of members (9 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
25 March 1998New director appointed (3 pages)
9 February 1998Director's particulars changed (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 February 1998Director's particulars changed (1 page)
5 November 1997Company name changed sterling infotec PLC\certificate issued on 05/11/97 (2 pages)
3 August 1997Return made up to 22/05/97; full list of members (9 pages)
30 July 1997Re-registration of Memorandum and Articles (13 pages)
30 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1997Application for reregistration from private to PLC (1 page)
30 July 1997Auditor's report (1 page)
30 July 1997Auditor's statement (1 page)
30 July 1997Declaration on reregistration from private to PLC (1 page)
30 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 July 1997Balance Sheet (1 page)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1997Ad 09/07/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
22 July 1997£ nc 50000/250000 09/07/97 (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
2 December 1996Registered office changed on 02/12/96 from: kiln house 210 new kings road fulham london SW6 4NZ (1 page)
2 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 November 1996Company name changed sterling information technology LIMITED\certificate issued on 27/11/96 (2 pages)
15 October 1996Company name changed chase computer products LIMITED\certificate issued on 15/10/96 (2 pages)
4 July 1996New director appointed (3 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (3 pages)
4 July 1996New secretary appointed (3 pages)
4 July 1996Ad 28/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Registered office changed on 28/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 May 1996Director resigned (1 page)
22 May 1996Incorporation (16 pages)