Company NameSterling Archives Limited
Company StatusDissolved
Company Number02577566
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)
Previous NameEwedge Limited

Business Activity

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

Directors

Director NameMr Bernard Alston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(11 months, 3 weeks after company formation)
Appointment Duration31 years (closed 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlegate Cottage Middle Weald
Calverton
Milton Keynes
MK19 6EJ
Director NameMr Alexander Eric Alston
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(17 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brett Drive
Bromham
Bedford
MK43 8RE
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Bernard Alston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration1 month (resigned 10 April 1991)
RoleCompany Director
Correspondence AddressFir Trees
Leighton Buzzard
Bedfordshire
LU7 7HT
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr David Arthur Cooper
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffham House
Offham, South Stoke
Arundel
West Sussex
BN18 9PD
Director NameMr Stephen Michael Peters
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2000)
RoleSales And Marketing Director
Correspondence AddressMunstead Plat Cottage Munstead Heath Road
Godalming
Surrey
GU8 4AR

Contact

Websitewww.thesterlingdatagroup.com/
Email address[email protected]
Telephone01525 381886
Telephone regionLeighton Buzzard

Location

Registered Address683-687 Wilmslow Road
Didsbury
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£37,633
Current Liabilities£99,408

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 July 2012Delivered on: 23 July 2012
Persons entitled: Siemens Benefits Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account being a separate designated interest-bearing deposit account into which the deopsit of £25,272 is paid.
Outstanding
20 October 2000Delivered on: 21 October 2000
Persons entitled: Chartmoor Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25TH march 1995.
Particulars: £31,100.
Outstanding
2 May 1991Delivered on: 13 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures.). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
5 August 2022Liquidators' statement of receipts and payments to 5 June 2022 (21 pages)
9 August 2021Liquidators' statement of receipts and payments to 5 June 2021 (23 pages)
19 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (12 pages)
25 September 2019Liquidators' statement of receipts and payments to 5 June 2019 (16 pages)
9 November 2018Statement of affairs (8 pages)
25 July 2018Registered office address changed from Unit 26 Eden Way Billington Road Leighton Buzzard Bedfordshire LU7 4TZ to 683-687 Wilmslow Road Didsbury M20 6RE on 25 July 2018 (2 pages)
19 July 2018Appointment of a voluntary liquidator (3 pages)
19 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
(2 pages)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages)
26 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Appointment terminated director and secretary david cooper (1 page)
1 October 2008Appointment terminated director and secretary david cooper (1 page)
24 September 2008Appointment terminated director roy williams (1 page)
24 September 2008Appointment terminated director roy williams (1 page)
13 May 2008Director appointed alexander eric alston (2 pages)
13 May 2008Director appointed alexander eric alston (2 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
9 January 2007Return made up to 06/01/07; full list of members (2 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: birkett house 4TH floor 27 albemarle street london W1X 4LQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: birkett house 4TH floor 27 albemarle street london W1X 4LQ (1 page)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
11 November 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
26 June 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2001Full accounts made up to 31 March 2000 (14 pages)
30 March 2001Full accounts made up to 31 March 2000 (14 pages)
18 December 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
20 December 1999Full accounts made up to 31 March 1999 (15 pages)
20 December 1999Full accounts made up to 31 March 1999 (15 pages)
6 April 1999Return made up to 28/01/99; no change of members (8 pages)
6 April 1999Return made up to 28/01/99; no change of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
24 March 1998Return made up to 28/01/98; no change of members (4 pages)
24 March 1998Return made up to 28/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (17 pages)
2 January 1998Full accounts made up to 31 March 1997 (17 pages)
21 May 1997Return made up to 28/01/97; full list of members (8 pages)
21 May 1997Return made up to 28/01/97; full list of members (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (17 pages)
26 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 May 1996Return made up to 28/01/96; full list of members (6 pages)
14 May 1996Return made up to 28/01/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
23 April 1995Return made up to 28/01/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(6 pages)
23 April 1995Return made up to 28/01/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
28 January 1991Incorporation (16 pages)
28 January 1991Incorporation (16 pages)