Company NameSterling Services Environmental Limited
Company StatusDissolved
Company Number03502067
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date25 April 2022 (2 years ago)
Previous NameSterling Services Installations Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameJean Lingard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Old Meadow Lane
Hale
Cheshire
WA15 8JY
Director NameHayley Samantha Cookson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(3 years after company formation)
Appointment Duration21 years, 2 months (closed 25 April 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 Chelford Road
Sale
Cheshire
M33 2XA
Secretary NameHayley Samantha Cookson
NationalityBritish
StatusClosed
Appointed18 May 2001(3 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 25 April 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 Chelford Road
Sale
Cheshire
M33 2XA
Director NameMr Wayne Peter Lingard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(8 years, 3 months after company formation)
Appointment Duration15 years, 12 months (closed 25 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Mount Drive
Marple
Stockport
Cheshire
SK6 7BA
Director NameBarry Terence Lingard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceMalaysia
Correspondence Address56 Old Meadow Lane
Hale
Cheshire
WA15 8JY
Secretary NameJean Lingard
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleSecretary
Correspondence Address11 Sandbach Road
Sale Moor
Cheshire
M33 2QT
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Barry Horace Lingard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bude Walk
Baguley
Manchester
M23 1PG
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitesterlingservices.me.uk

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

10 at £1Barry Lingard
4.00%
Ordinary A
10 at £1Hayley Samantha Cookson
4.00%
Ordinary A
10 at £1Wayne Peter Lingard
4.00%
Ordinary A
50 at £1Barry Lingard
20.00%
Ordinary B
50 at £1Hayley Samantha Cookson
20.00%
Ordinary B
50 at £1Wayne Peter Lingard
20.00%
Ordinary B
35 at £1Barry Terence Lingard
14.00%
Ordinary A
35 at £1Jean Lingard
14.00%
Ordinary A

Financials

Year2014
Net Worth£411,153
Cash£255,080
Current Liabilities£74,707

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 August 2006Delivered on: 17 August 2006
Persons entitled: Barry Terence Lingard and Jean Lingard

Classification: Legal charge
Secured details: £110,000.00 due or to become due from the company to.
Particulars: The f/h property known as 11 sandbach road sale cheshire.
Outstanding

Filing History

23 October 2020Liquidators' statement of receipts and payments to 12 August 2020 (14 pages)
12 October 2019Liquidators' statement of receipts and payments to 12 August 2019 (13 pages)
4 September 2018Registered office address changed from 56 Old Meadow Lane Hale Cheshire WA15 8JY to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 4 September 2018 (2 pages)
30 August 2018Declaration of solvency (6 pages)
30 August 2018Appointment of a voluntary liquidator (4 pages)
30 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
(1 page)
22 August 2018Satisfaction of charge 1 in full (4 pages)
26 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(8 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 250
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 250
(8 pages)
19 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 250
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 March 2014Termination of appointment of Barry Lingard as a director (1 page)
25 March 2014Termination of appointment of Barry Lingard as a director (1 page)
25 March 2014Termination of appointment of Barry Lingard as a director (1 page)
25 March 2014Termination of appointment of Barry Lingard as a director (1 page)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250
(10 pages)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 250
(10 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 March 2013Form 128 (4) ord shares to a ord shares (2 pages)
6 March 2013Form 123 dated 19TH may 2006 increase by 150 (2 pages)
6 March 2013Statement of capital following an allotment of shares on 19 May 2006
  • GBP 1
(2 pages)
6 March 2013Resolutions
  • RES13 ‐ Allot shares 30/04/2006
(1 page)
6 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2013Form 123 dated 19TH may 2006 increase by 150 (2 pages)
6 March 2013Resolutions
  • RES13 ‐ Allot shares 30/04/2006
(1 page)
6 March 2013Form 128 (4) ord shares to a ord shares (2 pages)
6 March 2013Statement of capital following an allotment of shares on 19 May 2006
  • GBP 1
(2 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (10 pages)
14 February 2013Director's details changed for Jean Lingard on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Jean Lingard on 14 February 2013 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 February 2012Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
8 February 2012Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (10 pages)
11 July 2011Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages)
6 July 2011Appointment of Mr Barry Harvey Lingard as a director (2 pages)
6 July 2011Appointment of Mr Barry Harvey Lingard as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Hayley Samantha Cookson on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Barry Terence Lingard on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jean Lingard on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Barry Terence Lingard on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Jean Lingard on 1 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Jean Lingard on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Hayley Samantha Cookson on 15 February 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 February 2009Return made up to 30/01/09; full list of members (6 pages)
3 February 2009Return made up to 30/01/09; full list of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 April 2008Return made up to 30/01/08; full list of members (6 pages)
4 April 2008Return made up to 30/01/08; full list of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 30/01/07; full list of members (4 pages)
9 March 2007Return made up to 30/01/07; full list of members (4 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 May 2006Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2006Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 February 2006Return made up to 30/01/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
25 August 2004Company name changed sterling services installations LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed sterling services installations LIMITED\certificate issued on 25/08/04 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
8 May 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
10 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: brook farm 135A windlehurst road high lane stockport cheshire SK6 8AG (1 page)
24 October 2002Registered office changed on 24/10/02 from: brook farm 135A windlehurst road high lane stockport cheshire SK6 8AG (1 page)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 February 2002Return made up to 30/01/02; full list of members (7 pages)
2 February 2002Return made up to 30/01/02; full list of members (7 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
25 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
12 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
3 March 2000Return made up to 30/01/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 February 1999Return made up to 30/01/99; full list of members (6 pages)
24 February 1999Return made up to 30/01/99; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
30 January 1998Incorporation (10 pages)
30 January 1998Incorporation (10 pages)