Hale
Cheshire
WA15 8JY
Director Name | Hayley Samantha Cookson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(3 years after company formation) |
Appointment Duration | 21 years, 2 months (closed 25 April 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chelford Road Sale Cheshire M33 2XA |
Secretary Name | Hayley Samantha Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 25 April 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chelford Road Sale Cheshire M33 2XA |
Director Name | Mr Wayne Peter Lingard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 25 April 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Mount Drive Marple Stockport Cheshire SK6 7BA |
Director Name | Barry Terence Lingard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Engineer |
Country of Residence | Malaysia |
Correspondence Address | 56 Old Meadow Lane Hale Cheshire WA15 8JY |
Secretary Name | Jean Lingard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Sandbach Road Sale Moor Cheshire M33 2QT |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Barry Horace Lingard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bude Walk Baguley Manchester M23 1PG |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | sterlingservices.me.uk |
---|
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
10 at £1 | Barry Lingard 4.00% Ordinary A |
---|---|
10 at £1 | Hayley Samantha Cookson 4.00% Ordinary A |
10 at £1 | Wayne Peter Lingard 4.00% Ordinary A |
50 at £1 | Barry Lingard 20.00% Ordinary B |
50 at £1 | Hayley Samantha Cookson 20.00% Ordinary B |
50 at £1 | Wayne Peter Lingard 20.00% Ordinary B |
35 at £1 | Barry Terence Lingard 14.00% Ordinary A |
35 at £1 | Jean Lingard 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £411,153 |
Cash | £255,080 |
Current Liabilities | £74,707 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 August 2006 | Delivered 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 |
---|
23 October 2020 | Liquidators' statement of receipts and payments to 12 August 2020 (14 pages) |
---|---|
12 October 2019 | Liquidators' statement of receipts and payments to 12 August 2019 (13 pages) |
4 September 2018 | Registered 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 2018 | Declaration of solvency (6 pages) |
30 August 2018 | Appointment of a voluntary liquidator (4 pages) |
30 August 2018 | Resolutions
|
22 August 2018 | Satisfaction of charge 1 in full (4 pages) |
26 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 March 2014 | Termination of appointment of Barry Lingard as a director (1 page) |
25 March 2014 | Termination of appointment of Barry Lingard as a director (1 page) |
25 March 2014 | Termination of appointment of Barry Lingard as a director (1 page) |
25 March 2014 | Termination of appointment of Barry Lingard as a director (1 page) |
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 March 2013 | Form 128 (4) ord shares to a ord shares (2 pages) |
6 March 2013 | Form 123 dated 19TH may 2006 increase by 150 (2 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 19 May 2006
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Form 123 dated 19TH may 2006 increase by 150 (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Form 128 (4) ord shares to a ord shares (2 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 19 May 2006
|
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Director's details changed for Jean Lingard on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Jean Lingard on 14 February 2013 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
8 February 2012 | Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Director's details changed for Mr Wayne Peter Lingard on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
11 July 2011 | Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Barry Harvey Lingard on 1 June 2011 (2 pages) |
6 July 2011 | Appointment of Mr Barry Harvey Lingard as a director (2 pages) |
6 July 2011 | Appointment of Mr Barry Harvey Lingard as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (9 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Hayley Samantha Cookson on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Barry Terence Lingard on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jean Lingard on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Barry Terence Lingard on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jean Lingard on 1 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Jean Lingard on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Hayley Samantha Cookson on 15 February 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
4 April 2008 | Return made up to 30/01/08; full list of members (6 pages) |
4 April 2008 | Return made up to 30/01/08; full list of members (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
9 March 2007 | Return made up to 30/01/07; full list of members (4 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 May 2006 | Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2006 | Ad 30/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
25 August 2004 | Company name changed sterling services installations LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed sterling services installations LIMITED\certificate issued on 25/08/04 (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: brook farm 135A windlehurst road high lane stockport cheshire SK6 8AG (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: brook farm 135A windlehurst road high lane stockport cheshire SK6 8AG (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 30/01/01; full list of members
|
12 February 2001 | Return made up to 30/01/01; full list of members
|
30 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
30 January 1998 | Incorporation (10 pages) |
30 January 1998 | Incorporation (10 pages) |