Company NameSterling Steel Stockholders Limited
Company StatusDissolved
Company Number02632686
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Lloyd Harrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration5 years (closed 29 July 1997)
RoleFinancial Director/Company Secretary
Correspondence AddressChevin Foot 2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Director NameGrime Stephen John
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration5 years (closed 29 July 1997)
RoleSales Director
Correspondence Address27 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP
Director NameMr Edward Anthony Foy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration5 years (closed 29 July 1997)
RoleChairman/Managing
Country of ResidenceEngland
Correspondence Address63 Riverside Park
Otley
West Yorkshire
LS21 2RW
Secretary NameChristopher Lloyd Harrison
NationalityBritish
StatusClosed
Appointed26 July 1992(1 year after company formation)
Appointment Duration5 years (closed 29 July 1997)
RoleCompany Director
Correspondence AddressChevin Foot 2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF

Location

Registered AddressArthur Andersen
St Paul's House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
17 October 1996Receiver ceasing to act (1 page)
16 October 1996Receiver's abstract of receipts and payments (2 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)