Company NameSterling Installation Solutions Limited
Company StatusDissolved
Company Number07543773
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Timothy John Parkes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cow Lane
Havercroft
Wakefield
West Yorkshire
WF4 2HE
Director NameMr Glen Patrick Tindall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiersol House Ryhill Pits Lane
Cold Hiendley
Wakefield
West Yorkshire
WF4 2DU

Location

Registered Address1 Sizers Court
Henshaw Lane Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Glen Patrick Tindall
50.00%
Ordinary
1 at £1Timothy John Parkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£117
Cash£281
Current Liabilities£398

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
4 November 2013Termination of appointment of Glen Tindall as a director (1 page)
4 November 2013Termination of appointment of Glen Tindall as a director (1 page)
1 March 2013Director's details changed for Mr Glen Patrick Tindall on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Glen Patrick Tindall on 1 February 2013 (2 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(4 pages)
1 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(4 pages)
27 November 2012Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Glen Patrick Tindall on 1 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Timothy John Parkes on 1 November 2012 (2 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 April 2012Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages)
1 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 April 2012Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages)
1 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 April 2012Director's details changed for Glen Patrick Tindall on 1 January 2012 (2 pages)
25 February 2011Incorporation (27 pages)
25 February 2011Incorporation (27 pages)