Company NameMBA Sterling Limited
Company StatusDissolved
Company Number03458890
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert James Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleFin Adv
Country of ResidenceEngland
Correspondence Address51 Cramfit Crescent
Dinnington
Sheffield
S25 2XT
Director NameIrene Elizabeth Manzor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleFin Adv
Correspondence Address51 High Street
Anston
Sheffield
S25 5AY
Secretary NameIrene Elizabeth Manzor
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleFin Adv
Correspondence Address51 High Street
Anston
Sheffield
S25 5AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House
Tyler Way Tyler Street
Sheffield
South Yorkshire
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
2 February 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
28 October 2003Return made up to 31/10/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
1 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
24 October 2001Return made up to 31/10/01; full list of members (6 pages)
28 September 2001Full accounts made up to 30 November 2000 (15 pages)
26 October 2000Return made up to 31/10/00; full list of members (6 pages)
20 September 2000Full accounts made up to 30 November 1999 (14 pages)
25 July 2000Registered office changed on 25/07/00 from: bridge house bridge street sheffield S3 8NS (1 page)
25 January 2000Return made up to 31/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 November 1998 (14 pages)
24 February 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
5 November 1997Secretary resigned (1 page)
31 October 1997Incorporation (16 pages)