Company NameSterling Leisure Management Limited
Company StatusDissolved
Company Number03614046
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSherwood Rise
Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LY
Director NameMr Richard Stead
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleLeisure Consultant
Correspondence Address14 Egroms Lane
Withernsea
North Humberside
HU19 2LZ
Secretary NameMr Jeffrey Grantham
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSherwood Rise
Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSterling House
948 Anlaby High Road
Hull
East Riding
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£349
Cash£2,830
Current Liabilities£2,519

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
17 September 2002Return made up to 12/08/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
30 August 2001Return made up to 12/08/01; full list of members (6 pages)
30 August 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Full accounts made up to 31 January 2000 (8 pages)
12 October 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
9 June 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
1 December 1998Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
12 August 1998Incorporation (17 pages)