Company NameSterling Transport Solutions Limited
Company StatusDissolved
Company Number04853616
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRichard Paul Barley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Albion Avenue
York
North Yorkshire
YO26 5QZ
Director NameBasil Lawrence Westgarth Millar
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Coniston Close
Rawcliffe
York
North Yorkshire
YO30 5TF
Secretary NameMr Steven Mark Burn
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sim Balk Lane
Bishopthorpe
York
North Yorkshire
YO23 2QH
Director NameMuriel Wright
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 May 2005)
RoleOperations Director
Correspondence Address142b Boroughbridge Road
York
North Yorkshire
YO26 6AL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLendal House
Lendal
York
North Yorkshire
YO1 8AQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£2
Current Liabilities£348

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
23 November 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 16 churchill way cardiff CF10 2DX (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
13 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Incorporation (14 pages)