STIRLING BRANDS INTERNATIONAL LIMITED

STIRLING BRANDS INTERNATIONAL LIMITED

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

    Company NameSTIRLING BRANDS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03477150
    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 STIRLING BRANDS INTERNATIONAL LIMITED?

    • (9999) /

    Where is STIRLING BRANDS INTERNATIONAL LIMITED located?

    Registered Office Address
    Atlantic Street
    Broadheath
    WA14 5FY Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING BRANDS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEADWORX (EUROPE) LIMITEDDec 05, 1997Dec 05, 1997

    What are the latest accounts for STIRLING BRANDS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for STIRLING BRANDS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Mr Peter Grenville Rusby on Dec 27, 2009

    1 pagesCH03

    Director's details changed for Mr Peter Grenville Rusby on Dec 27, 2009

    2 pagesCH01

    Annual return made up to Nov 22, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2009

    Statement of capital on Nov 27, 2009

    • Capital: GBP 1,200,000
    SH01

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2004

    18 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages88(2)R

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages123

    Full accounts made up to Mar 31, 2003

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Working capital facilit 16/12/03
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pages363s

    Who are the officers of STIRLING BRANDS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSBY, Peter Grenville
    Atlantic Street
    Broadheath
    WA14 5FY Altrincham
    Cheshire
    Secretary
    Atlantic Street
    Broadheath
    WA14 5FY Altrincham
    Cheshire
    British16859340003
    BENTWOOD, Steven Michael
    Bankhall Corner
    110 Bankhall Lane
    WA15 0DH Hale
    Cheshire
    Director
    Bankhall Corner
    110 Bankhall Lane
    WA15 0DH Hale
    Cheshire
    United KingdomBritish93615070002
    RUSBY, Peter Grenville
    Atlantic Street
    Broadheath
    WA14 5FY Altrincham
    Cheshire
    Director
    Atlantic Street
    Broadheath
    WA14 5FY Altrincham
    Cheshire
    United KingdomBritish16859340004
    WHITE, Angela Frances
    Little Bourne Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    Secretary
    Little Bourne Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    British48383080001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GOWER, David Kevin
    Little Bown Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    Director
    Little Bown Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    British37899800002
    SOLOMON, Peter Loris
    House 127, The Portofino
    88-188 Pak To Avenue Clearwater Bay
    Sai Kung New Territories
    Hong Kong
    Director
    House 127, The Portofino
    88-188 Pak To Avenue Clearwater Bay
    Sai Kung New Territories
    Hong Kong
    Australian111531540004
    WHITE, Angela Frances
    Little Bourne Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    Director
    Little Bourne Shewte Cross
    TQ13 9LQ Bovey Tracey
    Devon
    British48383080001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does STIRLING BRANDS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 2001
    Delivered On Nov 14, 2001
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Sep 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 29, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise
    Short particulars
    (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
    Persons Entitled
    • Bibby Invoice Discounting Limited
    Transactions
    • Jul 04, 2001Registration of a charge (395)
    • Dec 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 2000
    Delivered On Jul 31, 2000
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2000Registration of a charge (395)
    • Dec 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 04, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge over all debts purchased with all associated rights thereon.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Dec 01, 2001Statement 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