STERLING INDUSTRIAL COLOURS LIMITED

STERLING INDUSTRIAL COLOURS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTERLING INDUSTRIAL COLOURS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01367472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STERLING INDUSTRIAL COLOURS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STERLING INDUSTRIAL COLOURS LIMITED located?

    Registered Office Address
    C/O Leathers Llp
    17th Floor, Cale Cross House
    NE1 6SU Pilgrim Street
    Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING INDUSTRIAL COLOURS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIKAPPA (NUMBER 127) LIMITEDMay 09, 1978May 09, 1978

    What are the latest accounts for STERLING INDUSTRIAL COLOURS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for STERLING INDUSTRIAL COLOURS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Osborne Secretaries Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Osborne Secretaries Limited on Dec 31, 2009

    2 pagesCH04

    Director's details changed for Michael Robert Leather on Dec 31, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of STERLING INDUSTRIAL COLOURS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEATHER, Michael Robert
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    Secretary
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    British112734960001
    LEATHER, Michael Robert
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    Director
    New House
    Newhouse Road
    DH7 9LQ Esh Winning
    County Durham
    United KingdomBritish112734960001
    BACK, Maurice Walter
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    Secretary
    66 Crescent Road
    CM12 0HU Billericay
    Essex
    British7262320001
    MCGRATH, Fintan
    Tanglewood, Roughpark,
    Ballykaleen
    IRISH Letterkenny
    County Donegal
    Ireland
    Secretary
    Tanglewood, Roughpark,
    Ballykaleen
    IRISH Letterkenny
    County Donegal
    Ireland
    British108104910001
    PEARSON, John Anthony
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    Secretary
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    British29480790002
    QUINN, Frank
    4 Berber Road
    SW11 6RZ London
    Secretary
    4 Berber Road
    SW11 6RZ London
    British60264060001
    WHITECHURCH, Peter James
    1 Dale Cottages
    Tangier Lane Frant
    TN3 9HE Tunbridge Wells
    East Sussex
    Secretary
    1 Dale Cottages
    Tangier Lane Frant
    TN3 9HE Tunbridge Wells
    East Sussex
    British41218800001
    OSBORNE SECRETARIES LIMITED
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    Tyne & Wear
    Secretary
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number04699481
    96177820001
    DANE, Amber Isobel Mary
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    Director
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    United KingdomBritish3363640002
    DANE, Christopher Donald
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    Director
    Chippens Bank House
    Station Road
    TN8 7ES Hever
    Kent
    British34107220001
    DANE, Patrick Donald
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    Director
    Forge House
    Hever
    TN8 7NH Edenbridge
    Kent
    British96083660002
    HILL, Delphine Kennedy
    Tudor Cottage
    Upwick Green
    Ware
    Herts
    Director
    Tudor Cottage
    Upwick Green
    Ware
    Herts
    British23468690001
    MANNING, David Brown
    Home Farm
    Hanley Swan
    WR8 0EF Worcester
    Director
    Home Farm
    Hanley Swan
    WR8 0EF Worcester
    United KingdomBritish118638810002

    Does STERLING INDUSTRIAL COLOURS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 1996
    Delivered On Oct 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 11, 1996Registration of a charge (395)
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 25, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 09, 1983Registration of a charge
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0