Company NameSterling HR Solutions Limited
Company StatusDissolved
Company Number03182490
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameSterling Selection Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Allan Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Riverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Secretary NameMr Kevin Allan Gordon
NationalityBritish
StatusClosed
Appointed03 April 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Riverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NamePatricia Eileen Richardson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1K.a. Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (3 pages)
7 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 August 2010Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road, Melsonby Richmond North Yorkshire DL10 5NY on 26 August 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 November 2009Termination of appointment of Patricia Richardson as a director (2 pages)
14 November 2009Termination of appointment of Patricia Richardson as a director (2 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(7 pages)
22 May 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
(7 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Return made up to 03/04/06; full list of members (7 pages)
24 May 2006Return made up to 03/04/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 February 2005Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
23 February 2005Registered office changed on 23/02/05 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 April 2001Return made up to 03/04/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Memorandum and Articles of Association (8 pages)
11 May 2000Memorandum and Articles of Association (8 pages)
4 May 2000Company name changed sterling selection partners limi ted\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed sterling selection partners limi ted\certificate issued on 05/05/00 (2 pages)
17 April 2000Return made up to 03/04/00; full list of members (6 pages)
17 April 2000Return made up to 03/04/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
6 April 1999Return made up to 03/04/99; no change of members (4 pages)
6 April 1999Return made up to 03/04/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1997Return made up to 03/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
1 May 1997Return made up to 03/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/05/97
(6 pages)
26 April 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 April 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 April 1996Ad 03/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996New director appointed (1 page)
3 April 1996Incorporation (10 pages)
3 April 1996Incorporation (10 pages)