Company NameStirling Group Holdings Limited
Company StatusDissolved
Company Number10495200
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 4 months ago)
Dissolution Date10 March 2020 (4 years ago)
Previous NameStirling Industries Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Joanne Curin
Date of BirthMay 1958 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Simon Francis Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Registered office address changed from Level1, Devonshire House Mayfair Place London W1J 8AJ England to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 17 December 2019 (1 page)
17 December 2019Application to strike the company off the register (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
15 March 2019Director's details changed for Mr Simon Francis Thomas on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Richard Blair Illingworth on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Ms Joanne Curin on 15 March 2019 (2 pages)
13 March 2019Registered office address changed from 29 Farm Street London W1J 5RL England to Level1, Devonshire House Mayfair Place London W1J 8AJ on 13 March 2019 (1 page)
23 January 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
12 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
17 September 2018Registered office address changed from Salterlee House Salterlee Halifax HX3 6XN to 29 Farm Street London W1J 5RL on 17 September 2018 (1 page)
14 September 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
20 March 2018Cessation of Richard Blair Illingworth as a person with significant control on 27 February 2018 (3 pages)
20 March 2018Notification of Stirling Industries Plc as a person with significant control on 27 February 2018 (4 pages)
13 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Salterlee House Salterlee Halifax HX3 6XN on 13 June 2017 (1 page)
13 June 2017Director's details changed for Mr Simon Francis Thomas on 22 May 2017 (3 pages)
13 June 2017Director's details changed for Ms Joanne Curin on 22 May 2017 (3 pages)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Salterlee House Salterlee Halifax HX3 6XN on 13 June 2017 (1 page)
13 June 2017Director's details changed for Ms Joanne Curin on 22 May 2017 (3 pages)
13 June 2017Director's details changed for Mr Richard Blair Illingworth on 22 May 2017 (3 pages)
13 June 2017Director's details changed for Mr Simon Francis Thomas on 22 May 2017 (3 pages)
13 June 2017Director's details changed for Mr Richard Blair Illingworth on 22 May 2017 (3 pages)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 1
(26 pages)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 1
(26 pages)