Company NameStirling Travel Limited
Company StatusDissolved
Company Number04666715
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Benjamin Chesterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(4 days after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NameMr Andrew James Goff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(4 days after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address73 Curtain Road
London
EC2A 3BS
Secretary NameMr Benjamin Chesterfield
NationalityBritish
StatusClosed
Appointed18 February 2003(4 days after company formation)
Appointment Duration4 years, 9 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognal Close
London
NW3 6YB
Director NamePeter John Sullings
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (closed 27 November 2007)
RoleHotelier
Correspondence Address75 Curtain Road
London
EC2A 3BS
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Urban Edge Group Ltd
16-24 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 August 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006Return made up to 14/02/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
16 July 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Registered office changed on 19/03/04 from: 152-160 city road london EC1V 2NX (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (3 pages)
19 March 2004New director appointed (3 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)