Company NameSterling Building Developments Ltd
Company StatusDissolved
Company Number06345882
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Richard Brenchley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copley Lane
Copley
Halifax
West Yorkshire
HX3 0TT
Director NameDavid John Watson Hardie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2013)
RoleChartered Arch
Correspondence Address4 Clinning Road
Southport
Merseyside
PR8 4NU
Director NameMichael Anthony Heal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCop Riding Cottage Old Lindley
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMichael Anthony Heal
NationalityBritish
StatusClosed
Appointed31 March 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCop Riding Cottage Old Lindley
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Christopher Ralph Hilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(6 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Lesley Road
Southport
Merseyside
PR8 6AZ
Director NameAdvantage Consortium Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressThe Old Barn, Mill Farm
Fleetwood Road, Wesham
Preston
Lancashire
PR4 3HD
Secretary NameAdvantage Consortium Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressThe Old Barn, Mill Farm
Fleetwood Road, Wesham
Preston
Lancashire
PR4 3HD

Location

Registered AddressWilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2013Liquidators statement of receipts and payments to 10 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
10 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
10 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
23 July 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
23 July 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
29 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
29 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
7 December 2009Administrator's progress report to 14 November 2009 (8 pages)
7 December 2009Administrator's progress report to 14 November 2009 (8 pages)
3 August 2009Result of meeting of creditors (16 pages)
3 August 2009Result of meeting of creditors (16 pages)
18 July 2009Statement of administrator's proposal (17 pages)
18 July 2009Statement of administrator's proposal (17 pages)
10 July 2009Registered office changed on 10/07/2009 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
10 July 2009Registered office changed on 10/07/2009 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
24 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 November 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
9 May 2008Appointment terminated director christopher hilton (1 page)
9 May 2008Appointment Terminated Director christopher hilton (1 page)
9 April 2008Secretary appointed michael anthony heal (2 pages)
9 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
9 April 2008Secretary appointed michael anthony heal (2 pages)
9 April 2008Director's Change of Particulars / michael heal / 31/03/2008 / HouseName/Number was: 16 springhead mills, now: cop riding cottage; Street was: springhead road, now: old lindley; Area was: oakworth, now: holywell green; Post Town was: keighley, now: halifax; Post Code was: BD22 7RZ, now: HX4 9DF (1 page)
9 April 2008Appointment terminated director and secretary advantage consortium LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from new court abbey road north shepley huddersfield west yorkshire HD8 8BJ (1 page)
9 April 2008Appointment Terminated Director and Secretary advantage consortium LIMITED (1 page)
9 April 2008Director's change of particulars / michael heal / 31/03/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from the old barn, mill farm fleetwood road wesham, preston lancashire PR4 3HD (1 page)
28 March 2008Registered office changed on 28/03/2008 from the old barn, mill farm fleetwood road wesham, preston lancashire PR4 3HD (1 page)
29 February 2008Director appointed michael anthony heal (2 pages)
29 February 2008Director appointed david john watson hardie (2 pages)
29 February 2008Director appointed michael anthony heal (2 pages)
29 February 2008Director appointed christopher ralph hilton (2 pages)
29 February 2008Director appointed david john watson hardie (2 pages)
29 February 2008Director appointed christopher ralph hilton (2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2007Incorporation (11 pages)
17 August 2007Incorporation (11 pages)