Calverton
Milton Keynes
MK19 6EJ
Director Name | Mr Alexander Eric Alston |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brett Drive Bromham Bedford MK43 8RE |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Bernard Alston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(1 month after company formation) |
Appointment Duration | 1 month (resigned 10 April 1991) |
Role | Company Director |
Correspondence Address | Fir Trees Leighton Buzzard Bedfordshire LU7 7HT |
Director Name | Mr David Arthur Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offham House Offham, South Stoke Arundel West Sussex BN18 9PD |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Mr David Arthur Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offham House Offham, South Stoke Arundel West Sussex BN18 9PD |
Director Name | Mr Stephen Michael Peters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2000) |
Role | Sales And Marketing Director |
Correspondence Address | Munstead Plat Cottage Munstead Heath Road Godalming Surrey GU8 4AR |
Website | www.thesterlingdatagroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 01525 381886 |
Telephone region | Leighton Buzzard |
Registered Address | 683-687 Wilmslow Road Didsbury M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £37,633 |
Current Liabilities | £99,408 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 July 2012 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
5 August 2022 | Liquidators' statement of receipts and payments to 5 June 2022 (21 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 5 June 2021 (23 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (12 pages) |
25 September 2019 | Liquidators' statement of receipts and payments to 5 June 2019 (16 pages) |
9 November 2018 | Statement of affairs (8 pages) |
25 July 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
19 July 2018 | Resolutions
|
23 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Alexander Eric Alston on 3 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages) |
15 February 2013 | Director's details changed for Mr Alexander Eric Alston on 7 December 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Alexander Eric Alston on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Bernard Alston on 1 November 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Appointment terminated director and secretary david cooper (1 page) |
1 October 2008 | Appointment terminated director and secretary david cooper (1 page) |
24 September 2008 | Appointment terminated director roy williams (1 page) |
24 September 2008 | Appointment terminated director roy williams (1 page) |
13 May 2008 | Director appointed alexander eric alston (2 pages) |
13 May 2008 | Director appointed alexander eric alston (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: birkett house 4TH floor 27 albemarle street london W1X 4LQ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: birkett house 4TH floor 27 albemarle street london W1X 4LQ (1 page) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
11 November 2002 | Return made up to 28/01/02; full list of members
|
11 November 2002 | Return made up to 28/01/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
26 June 2001 | Return made up to 28/01/01; full list of members
|
26 June 2001 | Return made up to 28/01/01; full list of members
|
30 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 December 2000 | Return made up to 28/01/00; full list of members
|
18 December 2000 | Return made up to 28/01/00; full list of members
|
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 April 1999 | Return made up to 28/01/99; no change of members (8 pages) |
6 April 1999 | Return made up to 28/01/99; no change of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
21 May 1997 | Return made up to 28/01/97; full list of members (8 pages) |
21 May 1997 | Return made up to 28/01/97; full list of members (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 May 1996 | Return made up to 28/01/96; full list of members (6 pages) |
14 May 1996 | Return made up to 28/01/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Return made up to 28/01/95; no change of members
|
23 April 1995 | Return made up to 28/01/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
28 January 1991 | Incorporation (16 pages) |
28 January 1991 | Incorporation (16 pages) |