Company NameSterling Design Services Limited
Company StatusDissolved
Company Number04180916
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date9 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Michael Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleChartered Engineer
Correspondence Address2 Lawton Square
Delph, Saddleworth.
Oldham
Lancashire
OL3 5DT
Secretary NameTania Maria Cann Lewis
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleBusiness Advisor
Correspondence Address2 Lawton Square
Delph. Saddleworth
Oldham
Lancashire
OL3 5DT
Director NameTania Maria Cann Lewis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2008)
RoleBusiness Advisor
Correspondence Address2 Lawton Square
Delph. Saddleworth
Oldham
Lancashire
OL3 5DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Jane Cooksey, Tbs Ltd
Saddleworth Business Centre
Huddersfield Rd, Delph,, Oldham
Lancashire
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 May 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Registered office changed on 03/04/07 from: 67A stockport road lydgate saddleworth oldham lancashire OL4 4JJ (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 16/03/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 March 2004Return made up to 16/03/04; full list of members (7 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (16 pages)
1 April 2003Return made up to 16/03/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 April 2002Return made up to 16/03/02; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
16 March 2001Incorporation (32 pages)