Company NameSterling Bank Limited
Company StatusDissolved
Company Number06476086
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameWm Newco 1 Limited

Directors

Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 24 February 2009)
RoleTreasury And Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed09 May 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 24 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameRoland Charles William Todd
NationalityBritish
StatusClosed
Appointed09 May 2008(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 24 February 2009)
RoleCompany Director
Correspondence AddressLaithe House Wheldrake Lane
Crockey Hill
York
North Yorkshire
YO19 4SQ
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMr Mark Stuart Whittaker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne
Elmwood Lane, Barwick-In-Elmet
Leeds
LS15 4JX
Secretary NameMr Mark Stuart Whittaker
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne
Elmwood Lane, Barwick-In-Elmet
Leeds
LS15 4JX

Location

Registered AddressKingston House Centre 27 Business Park
Woodhead Road Birstall
Batley
West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Registered office changed on 16/05/2008 from kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
16 May 2008Secretary appointed roland charles william todd (2 pages)
16 May 2008Appointment terminated director paul emmett (1 page)
16 May 2008Director appointed mark william gerard collins (32 pages)
16 May 2008Appointment terminated director and secretary mark whittaker (1 page)
16 May 2008Director appointed james joseph corr (33 pages)
24 January 2008Company name changed wm newco 1 LIMITED\certificate issued on 24/01/08 (2 pages)
17 January 2008Incorporation (16 pages)