Birstall
Batley
West Yorkshire
WF17 0RP
Secretary Name | Mr Paul Antony Bull |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leveret Way Birstall Batley West Yorkshire WF17 0RP |
Director Name | Cecilia Elisabeth Maria Carlier |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Netherlands |
Status | Current |
Appointed | 13 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Legal Counsel |
Country of Residence | Netherlands |
Correspondence Address | Sportlaan 30 Amstelveen 1185 Tc The Netherlands |
Director Name | Felicity Ann Wood |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartlemy Road Newbury Berkshire RG14 6JX |
Director Name | William Francis Neil Wood |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartlemy Road Newbury Berkshire RG14 6JX |
Secretary Name | William Francis Neil Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartlemy Road Newbury Berkshire RG14 6JX |
Director Name | Christopher Denis Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 21 Cherry Grove Hungerford Berkshire RG17 0HP |
Director Name | Mr Owen Shevlin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Rickyard Ardington Oxfordshire OX12 8PG |
Secretary Name | Christopher Denis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 21 Cherry Grove Hungerford Berkshire RG17 0HP |
Director Name | David Andrew Howsley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2005) |
Role | General Manager |
Correspondence Address | 7 Gambleside Close Worsley Manchester M28 7XU |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £267,000 |
Gross Profit | -£1,000 |
Net Worth | -£363,000 |
Cash | £8,000 |
Current Liabilities | £500,000 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Statement of affairs (5 pages) |
30 November 2005 | Appointment of a voluntary liquidator (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: atlantic street altrincham cheshire WA14 5DH (1 page) |
19 October 2005 | Company name changed sterling berkefeld (uk) LIMITED\certificate issued on 19/10/05 (3 pages) |
3 May 2005 | Full accounts made up to 30 November 2003 (13 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
19 April 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
30 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 December 2002 | Full accounts made up to 30 November 2001 (11 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: theale cross reading berkshire RG31 7SP (1 page) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 30 November 1997 (9 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
30 December 1997 | Ad 28/11/97--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
25 April 1997 | Incorporation (17 pages) |