Company NameStirling Automation (UK) Ltd
Company StatusDissolved
Company Number03675314
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameStirling Mechanical & Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Roger Barry Shone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mewies Close
Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Secretary NameMr Roger Barry Shone
NationalityBritish
StatusClosed
Appointed23 January 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mewies Close
Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Director NameRonald Miller
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressIvy House
Main Street North Leverton
Retford
Nottinghamshire
DN22 0AR
Director NameMr Nicholas John Mountford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(2 weeks after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Farm
Moss Hill, Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Secretary NameRonald Miller
NationalityBritish
StatusResigned
Appointed11 December 1998(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2002)
RoleCompany Director
Correspondence AddressIvy House
Main Street North Leverton
Retford
Nottinghamshire
DN22 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth£28,039
Cash£349
Current Liabilities£17,830

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2002Director resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 907 leek new road baddeley green stoke on trent staffordshire ST2 7HQ (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 2 leekbrook industrial estate cheadle road leek staffordshire ST13 7AP (1 page)
4 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page)
11 September 2001Director resigned (1 page)
6 September 2001Particulars of mortgage/charge (3 pages)
20 December 2000Company name changed stirling mechanical & electrical LTD\certificate issued on 21/12/00 (2 pages)
19 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
13 January 2000Company name changed stirling (south west) LIMITED\certificate issued on 14/01/00 (2 pages)
12 January 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Memorandum and Articles of Association (9 pages)
17 December 1998Company name changed importoffice LIMITED\certificate issued on 18/12/98 (2 pages)
27 November 1998Incorporation (13 pages)