About

Registered Number: 03668332
Date of Incorporation: 16/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (10 years and 3 months ago)
Registered Address: 19 Coniston Close, Longridge, Preston, Lancashire, PR3 3AU

 

Founded in 1998, Stirling Computer Contractors Ltd has its registered office in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at the business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Connor William 20 January 2013 - 1
MORRISON, Jean 24 August 2012 27 November 2012 1
MORRISON, Robert Haughie 14 January 1999 08 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 June 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 02 November 2002
AUD - Auditor's letter of resignation 03 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
225 - Change of Accounting Reference Date 11 May 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.