Company NameStirling Duct Limited
Company StatusDissolved
Company Number06815949
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTerence Colin Goldhawk
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleHeating And Ventilation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Cameron Drive
Waltham Cross
Hertfordshire
EN8 8EP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Cameron Drive
Waltham Cross
Hertfordshire
EN8 8BP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

1 at £1Terence Colin Goldhawk
100.00%
Ordinary

Financials

Year2014
Turnover£40,868
Gross Profit£21,685
Net Worth£3,929
Cash£187
Current Liabilities£5,824

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
25 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
25 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(15 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(15 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
13 November 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
8 March 2012Annual return made up to 11 February 2012 (14 pages)
8 March 2012Annual return made up to 11 February 2012 (14 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
5 April 2011Annual return made up to 11 February 2011 (14 pages)
5 April 2011Annual return made up to 11 February 2011 (14 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
8 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
18 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 February 2009Director appointed terence colin goldhawk (2 pages)
18 February 2009Appointment terminated director dunstana davies (1 page)
18 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 February 2009Director appointed terence colin goldhawk (2 pages)
18 February 2009Appointment terminated director dunstana davies (1 page)
11 February 2009Incorporation (20 pages)
11 February 2009Incorporation (20 pages)