Company NameSkipton Sibl Limited
Company StatusDissolved
Company Number02773693
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 3 months ago)
Dissolution Date2 March 2016 (8 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusClosed
Appointed08 February 2011(18 years, 1 month after company formation)
Appointment Duration5 years (closed 02 March 2016)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David Robert Pippard
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1993)
RoleMoneybroker
Correspondence Address28 Winchester Road
Bromley
BR2 0PZ
Director NameMr Peter Andrew Benjamin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1993)
RoleMoney Broker
Correspondence Address13 The Coppice
Watford
Hertfordshire
WD1 4HR
Secretary NameMr Peter Andrew Benjamin
NationalityBritish
StatusResigned
Appointed29 December 1992(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1993)
RoleMoney Broker
Correspondence Address13 The Coppice
Watford
Hertfordshire
WD1 4HR
Director NamePeter John Shuttleworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1993)
RoleFinancial Broker
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Director NameMr James Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1993)
RoleFinancial Broker
Correspondence Address15 Hill Top Walk
Woldingham
Caterham
Surrey
CR3 7LJ
Director NameRobin David Packshaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 1993)
RoleCompany Director
Correspondence Address67 Kings Road
London
SW3 4NT
Director NameMr Peter Raymond Clayton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressTimberlog Oast
Mount Pleasant
Lamberhurst
Kent
TN3 8LX
Director NameGraham Thomas Black
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address27 Ingleboro Drive
Purley
Surrey
CR8 1ED
Secretary NameGraham Thomas Black
NationalityBritish
StatusResigned
Appointed26 April 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1994)
RoleSecretary
Correspondence Address27 Ingleboro Drive
Purley
Surrey
CR8 1ED
Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameRalph Temple
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address2 Culverlands Close
Stanmore
HA7 3AG
Director NameMr James Henry Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2005)
RoleBroker
Correspondence AddressMayfield
19 High Meadow
Northam
East Sussex
TN31 6GA
Secretary NamePratap Kantilal Thakkar
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address31 Blenheim Road
Harrow
Middlesex
HA2 7AQ
Director NameJohn Edward Goddard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 1997)
RoleMoney Broker
Correspondence Address4 Cloverleys
Park Hill
Loughton
Essex
IG10 4EH
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1998)
RoleChartered Accountant
Correspondence AddressGoldings Manor Cottage
3 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameWilliam Johnm Sargeant
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2006)
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Ripley Close
Bickley
Kent
BR1 2TZ
Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NamePeter John Shuttleworth
NationalityBritish
StatusResigned
Appointed11 June 2001(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 2001)
RoleCompany Director
Correspondence Address40 Lansdowne Avenue
Crofton Heath
Orpington
Kent
BR6 8JU
Secretary NameMrs Dot Ching Poh Kuan
NationalityBritish
StatusResigned
Appointed24 August 2001(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameMrs Dot Ching Poh Kuan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Tiberius Gardens
Witham
Essex
CM8 1HJ
Director NameJonathan Gerald Pyzer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2006)
RoleFinancial Consultant
Correspondence Address10 Oakroyd Close
Potters Bar
Hertfordshire
EN6 2EW
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr Stephen William Haggerty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat 1 Hayfield House
8 Leeds Road
Harrogate
HG2 8AA
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2009)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed12 July 2006(13 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(13 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(16 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Skipton Group Holdings LTD
6.01%
Preference A
27.9m at £0.1Mbo 1994 LTD
55.89%
Ordinary A
175k at £1Mbo 1994 LTD
3.51%
Preference
1.3m at £1Skipton Building Society
25.04%
Preference B
500k at £1Skipton Group Holdings LTD
10.02%
Preference B
400k at £0.01Mbo 1994 LTD
0.08%
Ordinary B

Financials

Year2014
Turnover£3,155,047
Net Worth-£307,749
Cash£1,292,721
Current Liabilities£734,906

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (21 pages)
2 December 2015Return of final meeting in a members' voluntary winding up (21 pages)
10 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (14 pages)
10 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (14 pages)
10 April 2015Liquidators statement of receipts and payments to 29 January 2015 (14 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages)
11 February 2014Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages)
10 February 2014Declaration of solvency (3 pages)
10 February 2014Declaration of solvency (3 pages)
10 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,992,000
(8 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 4,992,000
(8 pages)
11 September 2013Full accounts made up to 31 December 2012 (26 pages)
11 September 2013Full accounts made up to 31 December 2012 (26 pages)
27 February 2013Termination of appointment of Robert Woolnough as a director (2 pages)
27 February 2013Termination of appointment of Robert Woolnough as a director (2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Company name changed sterling international brokers LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
22 February 2013Company name changed sterling international brokers LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,692,000.00
(11 pages)
8 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 4,692,000.00
(11 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 4,692,000
(10 pages)
11 September 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 4,692,000
(10 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2012Full accounts made up to 31 December 2011 (29 pages)
26 July 2012Full accounts made up to 31 December 2011 (29 pages)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 4,192,000.00
(10 pages)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 4,192,000.00
(10 pages)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3,692,000.00
(11 pages)
12 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 3,692,000.00
(11 pages)
10 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,192,000.00
(10 pages)
10 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 3,192,000.00
(10 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2011Full accounts made up to 31 December 2010 (28 pages)
6 September 2011Full accounts made up to 31 December 2010 (28 pages)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2,742,000.00
(10 pages)
3 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2,742,000.00
(10 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
14 October 2010Particulars of variation of rights attached to shares (5 pages)
14 October 2010Particulars of variation of rights attached to shares (5 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 04/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 04/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
15 September 2010Full accounts made up to 31 December 2009 (24 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2010Statement of company's objects (2 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2,242,000.00
(22 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 2,242,000.00
(22 pages)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,742,000.00
(22 pages)
7 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,742,000.00
(22 pages)
26 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,692,000.00
(22 pages)
26 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,692,000.00
(22 pages)
5 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,542,000.00
(22 pages)
5 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,542,000.00
(22 pages)
2 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,392,000.00
(22 pages)
2 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 1,392,000.00
(22 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
14 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 10 December 2009 (1 page)
14 December 2009Director's details changed for Alexander Charles Robinson on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Robert Alan Woolnough on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Robert Alan Woolnough on 10 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 10 December 2009 (1 page)
14 December 2009Director's details changed for Elizabeth Norrie Law on 10 December 2009 (2 pages)
14 December 2009Director's details changed for Elizabeth Norrie Law on 10 December 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Alexander Charles Robinson on 10 December 2009 (2 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
8 December 2009Appointment of Richard John Twigg as a director (3 pages)
1 December 2009Termination of appointment of David Cutter as a director (1 page)
1 December 2009Termination of appointment of David Cutter as a director (1 page)
24 October 2009Appointment of Robert Alan Woolnough as a director (3 pages)
24 October 2009Appointment of Robert Alan Woolnough as a director (3 pages)
15 October 2009Full accounts made up to 31 December 2008 (23 pages)
15 October 2009Full accounts made up to 31 December 2008 (23 pages)
6 October 2009Termination of appointment of Peter Shuttleworth as a director (1 page)
6 October 2009Termination of appointment of Peter Shuttleworth as a director (1 page)
12 August 2009Director appointed alexander charles robinson (2 pages)
12 August 2009Director appointed alexander charles robinson (2 pages)
10 August 2009Appointment terminated director richard twigg (1 page)
10 August 2009Appointment terminated director richard twigg (1 page)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
8 April 2009Ad 31/03/09\gbp si 400000@1=400000\gbp ic 492000/892000\ (2 pages)
8 April 2009Ad 31/03/09\gbp si 400000@1=400000\gbp ic 492000/892000\ (2 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
13 January 2009Director appointed richard john twigg (2 pages)
13 January 2009Director appointed richard john twigg (2 pages)
5 January 2009Return made up to 10/12/08; full list of members (5 pages)
5 January 2009Return made up to 10/12/08; full list of members (5 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
10 June 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
2 January 2008Return made up to 10/12/07; full list of members (4 pages)
2 January 2008Return made up to 10/12/07; full list of members (4 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2007Ad 13/12/07--------- £ si 300000@1=300000 £ ic 192000/492000 (2 pages)
29 December 2007Ad 13/12/07--------- £ si 300000@1=300000 £ ic 192000/492000 (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (24 pages)
29 June 2007Full accounts made up to 31 December 2006 (24 pages)
15 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
4 August 2006New director appointed (4 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (4 pages)
4 August 2006New director appointed (3 pages)
25 July 2006New director appointed (4 pages)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006New director appointed (4 pages)
25 July 2006Director resigned (1 page)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: colechurch house 1 london bridge walk london SE1 2SS (1 page)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: colechurch house 1 london bridge walk london SE1 2SS (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 January 2006Return made up to 10/12/05; no change of members (9 pages)
25 January 2006Return made up to 10/12/05; no change of members (9 pages)
28 October 2005Full accounts made up to 30 June 2005 (18 pages)
28 October 2005Full accounts made up to 30 June 2005 (18 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
11 January 2005Return made up to 10/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 10/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Full accounts made up to 30 June 2004 (17 pages)
4 January 2005Full accounts made up to 30 June 2004 (17 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
10 August 2004Return made up to 10/12/03; full list of members; amend (8 pages)
10 August 2004Return made up to 10/12/03; full list of members; amend (8 pages)
13 January 2004£ sr 75000@1 25/11/03 (1 page)
13 January 2004£ sr 75000@1 25/11/03 (1 page)
16 December 2003Return made up to 10/12/03; full list of members (8 pages)
16 December 2003Return made up to 10/12/03; full list of members (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
22 October 2003Full accounts made up to 30 June 2003 (17 pages)
22 October 2003Full accounts made up to 30 June 2003 (17 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
18 October 2002Full accounts made up to 30 June 2002 (17 pages)
18 October 2002Full accounts made up to 30 June 2002 (17 pages)
18 December 2001Return made up to 15/12/01; full list of members (8 pages)
18 December 2001Return made up to 15/12/01; full list of members (8 pages)
5 December 2001Full accounts made up to 30 June 2001 (16 pages)
5 December 2001Full accounts made up to 30 June 2001 (16 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
19 December 2000Return made up to 15/12/00; full list of members (9 pages)
19 December 2000Return made up to 15/12/00; full list of members (9 pages)
6 November 2000Full accounts made up to 30 June 2000 (17 pages)
6 November 2000Full accounts made up to 30 June 2000 (17 pages)
24 December 1999Return made up to 15/12/99; full list of members (8 pages)
24 December 1999Return made up to 15/12/99; full list of members (8 pages)
7 October 1999Full accounts made up to 30 June 1999 (18 pages)
7 October 1999Full accounts made up to 30 June 1999 (18 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
29 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 January 1999Company name changed sterling brokers LIMITED\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed sterling brokers LIMITED\certificate issued on 04/01/99 (2 pages)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1998Full accounts made up to 31 March 1998 (17 pages)
3 July 1998Full accounts made up to 31 March 1998 (17 pages)
8 January 1998Return made up to 15/12/97; no change of members (6 pages)
8 January 1998Return made up to 15/12/97; no change of members (6 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
4 July 1997Full accounts made up to 31 March 1997 (18 pages)
4 July 1997Full accounts made up to 31 March 1997 (18 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
16 December 1996Return made up to 15/12/96; full list of members (8 pages)
16 December 1996Return made up to 15/12/96; full list of members (8 pages)
4 December 1996£ nc 2015500/2013000 17/10/96 (1 page)
4 December 1996Ad 17/10/96--------- £ si [email protected]=4000 £ ic 265025/269025 (2 pages)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 December 1996£ nc 2015500/2013000 17/10/96 (1 page)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
4 December 1996S-div 17/10/96 (1 page)
4 December 1996Full accounts made up to 31 March 1996 (18 pages)
4 December 1996Memorandum and Articles of Association (8 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 December 1996S-div 17/10/96 (1 page)
4 December 1996Full accounts made up to 31 March 1996 (18 pages)
4 December 1996Memorandum and Articles of Association (8 pages)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
4 December 1996Ad 17/10/96--------- £ si [email protected]=4000 £ ic 265025/269025 (2 pages)
25 November 1996New director appointed (3 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (3 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
11 February 1996Full accounts made up to 31 March 1995 (18 pages)
11 February 1996Full accounts made up to 31 March 1995 (18 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Memorandum and Articles of Association (18 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Memorandum and Articles of Association (18 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1995Memorandum and Articles of Association (18 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
3 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 July 1995Memorandum and Articles of Association (18 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
27 June 1995£ nc 2012500/2015500 18/06/93 (2 pages)
27 June 1995£ nc 12500/2012500 24/05/93 (1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Memorandum and Articles of Association (9 pages)
27 June 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(12 pages)
27 June 1995Memorandum and Articles of Association (9 pages)
27 June 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(12 pages)
27 June 1995£ nc 2012500/2015500 18/06/93 (2 pages)
27 June 1995£ nc 12500/2012500 24/05/93 (1 page)
1 June 1995Full accounts made up to 30 June 1994 (18 pages)
1 June 1995Full accounts made up to 30 June 1994 (18 pages)
4 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
4 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 February 1994Full accounts made up to 30 June 1993 (16 pages)
3 February 1994Full accounts made up to 30 June 1993 (16 pages)
8 February 1993S-div 22/01/93 (1 page)
8 February 1993£ nc 1000/12500 22/01/93 (1 page)
8 February 1993£ nc 1000/12500 22/01/93 (1 page)
8 February 1993S-div 22/01/93 (1 page)
15 December 1992Incorporation (9 pages)
15 December 1992Incorporation (9 pages)