Company NameSterling (North East) Properties Limited
Company StatusDissolved
Company Number03896357
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Narinder Singh Bamrah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2013)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressEnterprise House
Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 4JW
Director NameDr Kalvinder Pal Singh Bamrah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleDental Surgeon
Correspondence Address5 Glendale
Downend
Bristol
BS16 6DQ
Secretary NameDr Kalvinder Pal Singh Bamrah
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleDental Surgeon
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameKaren Krzyzosiak
NationalityBritish
StatusResigned
Appointed19 June 2000(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2002)
RoleCo Secretary
Correspondence Address23 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NameMr Robert Graham
NationalityBritish
StatusResigned
Appointed30 December 2002(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2012)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadstairs Court
Grindon
Sunderland
Tyne & Wear
SR4 8NP
Director NameMr Robert Graham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2009)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadstairs Court
Grindon
Sunderland
Tyne & Wear
SR4 8NP
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP

Location

Registered AddressEnterprise House
Herrington Burn
Houghton Le Spring
DH4 4JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

50 at £1Dr Bath
50.00%
Ordinary
37 at £1Narinder Singh Bamrah
37.00%
Ordinary
13 at £1Executors Of Kaeser P. Singh Bamrah
13.00%
Ordinary

Financials

Year2014
Net Worth£1,215
Cash£214
Current Liabilities£4,499

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Termination of appointment of Robert Graham as a secretary on 31 March 2012 (1 page)
20 September 2012Termination of appointment of Robert Graham as a secretary on 31 March 2012 (1 page)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 December 2009Appointment of Narinder Singh Bamrah as a director (3 pages)
4 December 2009Appointment of Narinder Singh Bamrah as a director (3 pages)
9 November 2009Termination of appointment of Robert Graham as a director (1 page)
9 November 2009Termination of appointment of Robert Graham as a director (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
26 June 2009Director appointed mr robert graham (1 page)
26 June 2009Director appointed mr robert graham (1 page)
8 January 2009Appointment terminated director kalvinder bamrah (1 page)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Appointment Terminated Director kalvinder bamrah (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
4 April 2007Amended accounts made up to 31 December 2005 (2 pages)
4 April 2007Amended accounts made up to 31 December 2005 (2 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
20 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
18 December 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
30 November 2006Return made up to 17/12/05; full list of members (2 pages)
30 November 2006Return made up to 17/12/05; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
29 December 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 17/12/04; full list of members (6 pages)
21 December 2005Registered office changed on 21/12/05 from: 2ND floor 6 saville place newcastle upon tyne tyne & wear NE1 8DQ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 2ND floor 6 saville place newcastle upon tyne tyne & wear NE1 8DQ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 23 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 23 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page)
4 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 February 2003Return made up to 17/12/02; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
6 February 2003Return made up to 17/12/02; full list of members (6 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
29 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
29 January 2002Return made up to 17/12/00; full list of members (6 pages)
29 January 2002Return made up to 17/12/01; full list of members (7 pages)
29 January 2002Return made up to 17/12/00; full list of members (6 pages)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
29 January 2002Return made up to 17/12/01; full list of members (7 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
1 October 2001Director resigned (2 pages)
1 October 2001Director resigned (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: 313 regents park road london N3 1DP (1 page)
20 September 2001Registered office changed on 20/09/01 from: 313 regents park road london N3 1DP (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
17 December 1999Incorporation (12 pages)