Company NameSTS (Northern) Limited
DirectorDavid Ames
Company StatusDissolved
Company Number03641771
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Ames
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleDriver
Correspondence Address9 Brinsley Court
Coundon
Bishop Auckland
County Durham
DL14 8LQ
Secretary NameLinda Wood
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleSecretary
Correspondence Address12 West Park
Coundon
Bishop Auckland
County Durham
DL14 8QR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£406,816
Net Worth£8,586
Cash£12,919
Current Liabilities£161,325

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 October 2004Dissolved (1 page)
15 July 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
7 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
4 April 2001Registered office changed on 04/04/01 from: 12 market square penrith cumbria CA11 7BX (1 page)
2 April 2001Statement of affairs (6 pages)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
20 April 2000Return made up to 01/10/99; full list of members (7 pages)
9 March 2000Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
12 November 1998Registered office changed on 12/11/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
1 October 1998Incorporation (14 pages)