Company NameSterling Control Systems Limited
DirectorChristopher Paterson
Company StatusDissolved
Company Number03274432
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Paterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleControl Panel Manufacturing
Correspondence Address10 Hughenden Green
Aylesbury
Buckinghamshire
HP21 9EB
Secretary NameGloria Paterson
NationalityBritish
StatusCurrent
Appointed28 August 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address10 Hughenden Green
Aylesbury
Buckinghamshire
HP21 9EB
Director NameGraham Kenneth Knights
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleControl Systems Specialist
Country of ResidenceUnited Kingdom
Correspondence Address35 Delane Drive
Winnersh
Berkshire
RG41 5AT
Secretary NameImogene Mary Jane Wood
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Delane Drive
Winnersh
Wokingham
Berkshire
RG41 5AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Appointment of a voluntary liquidator (1 page)
4 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2001Statement of affairs (10 pages)
16 March 2001Registered office changed on 16/03/01 from: 5 church street aylesbury buckinghamshire HP20 2QP (1 page)
14 November 2000Return made up to 06/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 November 1998 (3 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 November 1999Return made up to 06/11/99; full list of members (6 pages)
21 June 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
10 February 1999Return made up to 06/11/98; no change of members (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 2 the courtyard denmark street wokingham berkshire RG40 2AZ (2 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts made up to 30 November 1997 (5 pages)
25 November 1997Return made up to 06/11/97; full list of members (6 pages)
26 November 1996Ad 06/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1996Secretary resigned (1 page)
6 November 1996Incorporation (16 pages)