About

Registered Number: 03747300
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: Ashdown House High Street, Cross In Hand, Heathfield, East Sussex, TN21 0SR

 

Based in Heathfield, East Sussex, Stirling Park Homes (Sales) Ltd was registered on 07 April 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Huckhall, Nigel George is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUCKHALL, Nigel George 07 April 1999 10 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
DISS16(SOAS) - N/A 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DISS16(SOAS) - N/A 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 01 February 2013
DISS40 - Notice of striking-off action discontinued 02 October 2012
AR01 - Annual Return 30 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 26 September 2006
AAMD - Amended Accounts 14 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
287 - Change in situation or address of Registered Office 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.