Company NameSterling Partnership Financial Solutions Limited
Company StatusDissolved
Company Number06807809
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameSterling Home Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Joan Mary Peck
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleGymnastics Coach
Country of ResidenceUnited Kingdom
Correspondence AddressLadydale 47 St Johns Road
Driffield
East Yorkshire
YO25 6RS
Director NameMr Robert Leslie Peck
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadydale
47 Saint Johns Road
Driffield
East Yorkshire
YO25 6RS
Secretary NameElaine Fee
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address87 Butterfly Meadows
Molescroft
Beverley
East Yorkshire
HU17 9GB

Contact

Websitesterling-partnership.co.uk
Telephone01482 863127
Telephone regionHull

Location

Registered Address9 Flemingate
Beverley
East Yorkshire
HU17 0NP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

102 at £1Robert Leslie Peck
51.00%
Ordinary
98 at £1Joan Mary Peck
49.00%
Ordinary

Financials

Year2014
Net Worth£22,761
Cash£18,736
Current Liabilities£3,588

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 July 2009Memorandum and Articles of Association (12 pages)
4 July 2009Memorandum and Articles of Association (12 pages)
17 June 2009Company name changed sterling home finance LTD\certificate issued on 19/06/09 (2 pages)
17 June 2009Company name changed sterling home finance LTD\certificate issued on 19/06/09 (2 pages)
17 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 February 2009Incorporation (17 pages)
2 February 2009Incorporation (17 pages)