Bury
BL9 7BR
Director Name | Mr Mark Mulgrew |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Business Park Bury BL9 7BR |
Director Name | Mary Agnes Muldowney |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2014) |
Role | Proposed Director |
Correspondence Address | 91 Woodley Park Kilmacud Dublin 14 Irish |
Director Name | Paraic Vincent Muldowney |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2014) |
Role | Proposed Director |
Correspondence Address | 91 Woodley Park Kilmacud Dublin 14 Irish |
Secretary Name | Paraic Vincent Muldowney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2014) |
Role | Proposed Director |
Correspondence Address | 91 Woodley Park Kilmacud Dublin 14 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sterlingproperties.co.uk |
---|---|
Telephone | 0161 7618755 |
Telephone region | Manchester |
Registered Address | Sterling House Waterfold Business Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Sterling Property Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 April 2014 | Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Paraic Muldowney as a secretary (2 pages) |
8 April 2014 | Appointment of Steven Eric Kramrisch as a director (3 pages) |
8 April 2014 | Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Mary Muldowney as a director (2 pages) |
8 April 2014 | Termination of appointment of Mary Muldowney as a director (2 pages) |
8 April 2014 | Registered office address changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY on 8 April 2014 (2 pages) |
8 April 2014 | Appointment of Mark Mulgrew as a director (3 pages) |
8 April 2014 | Termination of appointment of Paraic Muldowney as a director (2 pages) |
8 April 2014 | Appointment of Steven Eric Kramrisch as a director (3 pages) |
8 April 2014 | Termination of appointment of Paraic Muldowney as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Paraic Muldowney as a director (2 pages) |
8 April 2014 | Appointment of Mark Mulgrew as a director (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2014 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
16 January 2014 | Administrative restoration application (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
16 January 2014 | Annual return made up to 12 May 2013 (14 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 January 2014 | Administrative restoration application (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
16 January 2014 | Annual return made up to 12 May 2012 (14 pages) |
16 January 2014 | Annual return made up to 12 May 2013 (14 pages) |
16 January 2014 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 January 2014 | Annual return made up to 12 May 2011 with a full list of shareholders (14 pages) |
16 January 2014 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
16 January 2014 | Annual return made up to 12 May 2012 (14 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 January 2008 | Return made up to 12/05/07; full list of members (2 pages) |
15 January 2008 | Return made up to 12/05/07; full list of members (2 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2006 | Memorandum and Articles of Association (14 pages) |
30 August 2006 | Memorandum and Articles of Association (14 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
2 August 2006 | Company name changed cedarborder property management LIMITED\certificate issued on 02/08/06 (2 pages) |
2 August 2006 | Company name changed cedarborder property management LIMITED\certificate issued on 02/08/06 (2 pages) |
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |