Company NameSterling Equipu Limited
Company StatusDissolved
Company Number02554430
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameBruce Leslie
NationalityBritish
StatusClosed
Appointed28 February 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address10a Mount Farm Way
Great Sutton
Cheshire
CH66 2HE
Wales
Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameMrs Tina Belton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address17 Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NamePeter James Belton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address10 Mulberry Close
Elton
Helsby
Cheshire
CH2 4RN
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales

Location

Registered AddressRst Accountants Ltd
Zetland House The Stables Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth-£1,933
Current Liabilities£29,019

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
14 June 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o rst fava and co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
19 January 2004Return made up to 01/11/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2002Director resigned (1 page)
16 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2001Return made up to 01/11/01; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 October 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 31 March 2000 (7 pages)
22 March 2001Registered office changed on 22/03/01 from: dee house lakeside business vi deeside clwyd CH5 3XF (1 page)
31 October 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: barton house darland lane lavister wrexham clwyd LL12 0EL (1 page)
9 November 1999Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Return made up to 01/11/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 August 1998Registered office changed on 10/08/98 from: the business centre plot 21, unit 2, manor lane hawarden deeside CH5 3PP (1 page)
27 October 1997Return made up to 01/11/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 October 1996Return made up to 01/11/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Return made up to 01/11/95; no change of members (4 pages)