Company NameSterling Direct Finance Limited
Company StatusDissolved
Company Number03307536
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc James Bertola
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 High Road
Rayleigh
Essex
SS6 7AD
Secretary NameMartin Ransom
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years after company formation)
Appointment Duration1 year (resigned 06 February 2002)
RoleManager
Correspondence Address95 Stambridge Road
Rochford
Essex
SS4 1DY
Director NameDavid Anthony Peters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed06 February 2002(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameWilliam David Clinton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address80 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Director NameTrevor Stone
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressWoodham Mortimer Lodge
Lodge Road, Woodham Mortimer
Maldon
CM9 6SJ
Director NameMr Gerald Charles Hudson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(7 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 October 2004)
RoleCompany Director
Correspondence Address70 Moseley Wood Walk
Cookridge
Leeds
West Yorkshire
LS16 7HG
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameNRW Secretarial (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address40 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LX
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Appointment Terminated Director patrick mcdonnell (1 page)
28 April 2009Appointment terminated director patrick mcdonnell (1 page)
25 February 2009Return made up to 24/01/09; full list of members (7 pages)
25 February 2009Return made up to 24/01/09; full list of members (7 pages)
13 February 2009Appointment Terminated Director and Secretary frank dyson (1 page)
13 February 2009Appointment terminated director and secretary frank dyson (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
17 November 2008Accounts made up to 31 October 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 March 2008Accounts made up to 31 October 2007 (1 page)
28 February 2008Registered office changed on 28/02/2008 from london scottish house 24 mount street manchester M2 3LS (1 page)
28 February 2008Registered office changed on 28/02/2008 from london scottish house 24 mount street manchester M2 3LS (1 page)
8 February 2008Return made up to 24/01/08; no change of members (7 pages)
8 February 2008Return made up to 24/01/08; no change of members (7 pages)
22 February 2007Return made up to 24/01/07; full list of members (7 pages)
22 February 2007Return made up to 24/01/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
21 February 2007Accounts made up to 31 October 2006 (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Return made up to 24/01/06; full list of members (7 pages)
17 February 2006Return made up to 24/01/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 February 2006Accounts made up to 31 October 2005 (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
15 August 2005Full accounts made up to 31 October 2004 (15 pages)
15 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2005Full accounts made up to 31 October 2004 (15 pages)
15 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 July 2004Full accounts made up to 31 October 2003 (15 pages)
27 July 2004Full accounts made up to 31 October 2003 (15 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Return made up to 24/01/04; full list of members (9 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
14 September 2003Full accounts made up to 31 October 2002 (13 pages)
14 September 2003Full accounts made up to 31 October 2002 (13 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 January 2002 (15 pages)
23 August 2002Full accounts made up to 31 January 2002 (15 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 24/01/02; full list of members; amend (10 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 24/01/02; full list of members; amend (10 pages)
26 March 2002Return made up to 24/01/02; no change of members (6 pages)
26 March 2002Return made up to 24/01/02; no change of members (6 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Resolutions
  • RES13 ‐ Contract 06/02/02
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2002Resolutions
  • RES13 ‐ Contract 06/02/02
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 105 hamlet court road westcliff on sea essex SS0 7ES (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 105 hamlet court road westcliff on sea essex SS0 7ES (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
27 February 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
6 February 2002Ad 24/01/97--------- £ si 98@1 (2 pages)
6 February 2002Ad 24/01/97--------- £ si 98@1 (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2001Full accounts made up to 31 January 2000 (11 pages)
4 November 2001Full accounts made up to 31 January 2000 (11 pages)
4 November 2001Full accounts made up to 31 January 2001 (11 pages)
4 November 2001Full accounts made up to 31 January 2001 (11 pages)
1 May 2001Return made up to 24/01/01; full list of members (6 pages)
1 May 2001Return made up to 24/01/01; full list of members (6 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 522 london road westcliff on sea essex SS0 9HS (1 page)
21 June 2000Registered office changed on 21/06/00 from: 522 london road westcliff on sea essex SS0 9HS (1 page)
31 May 2000Full accounts made up to 31 January 1999 (15 pages)
31 May 2000Full accounts made up to 31 January 1999 (15 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
30 March 2000Return made up to 24/01/00; full list of members (8 pages)
30 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1999Particulars of mortgage/charge (7 pages)
20 November 1999Particulars of mortgage/charge (7 pages)
1 May 1999Return made up to 24/01/99; no change of members (4 pages)
1 May 1999Return made up to 24/01/99; no change of members (4 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Full accounts made up to 31 January 1998 (13 pages)
26 November 1998Full accounts made up to 31 January 1998 (13 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Return made up to 24/01/98; full list of members (6 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Return made up to 24/01/98; full list of members (6 pages)
19 March 1998New secretary appointed (2 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
24 January 1997Incorporation (14 pages)