Hinckley
Leicestershire
LE10 1TT
Director Name | Mr Anthony Hotham |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 October 2001) |
Role | Chairman Of Company |
Correspondence Address | Upper Goosehill House Hanbury Droitwich Worcestershire WR9 7ED |
Director Name | Mrs Patricia Margaret Hotham |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 October 2001) |
Role | Secretary |
Correspondence Address | Upper Goosehill House Hanbury Droitwich Worcestershire WR9 7ED |
Director Name | Mr Robert Kirkland Michell |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 1993) |
Role | Control Of All Haulage |
Correspondence Address | Charles Field Oaken Codsall Wolverhampton West Midlands WV8 2BD |
Secretary Name | Mrs Patricia Margaret Hotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(43 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | Upper Goosehill House Hanbury Droitwich Worcestershire WR9 7ED |
Director Name | Dr Charles Anthony Hotham |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 October 2001) |
Role | Financial Control |
Correspondence Address | 4 Bittell Lane Barnt Green Birmingham B45 8NS |
Director Name | Mr John Kirkland Michell |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 October 2001) |
Role | Traffic Control Etc |
Correspondence Address | Charles Field Oaken Codsall Wolverhampton West Midlands WV8 2UD |
Director Name | Mr Timothy Edward Hotham |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(47 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2001) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Knights House Blagdon Hill Taunton TA3 7SF |
Director Name | Geoffrey Keith Albert Lane |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2006) |
Role | Business Director |
Correspondence Address | Midle Barn Netherleigh Court Little Witley WR6 6LL |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(52 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 The Willows Carville Durham DH1 1BP |
Director Name | Mr Paul William Stiller |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(52 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Low Worsall Yarm North Yorkshire TS15 9PQ |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Alexander Blair Brown |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(59 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2009) |
Role | Transport |
Correspondence Address | 12 Crossview Place Baillieston Glasgow G69 6JN Scotland |
Director Name | Mrs Gillian Stiller |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Low Worsall Yarm Cleveland TS15 9PQ |
Website | www.stiller.co.uk/ |
---|---|
Email address | [email protected]co.uk |
Registered Address | Stiller Savers Distribution Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2007 |
---|---|
Turnover | £916,000 |
Gross Profit | £83,000 |
Net Worth | -£249,000 |
Cash | £6,000 |
Current Liabilities | £619,000 |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 20 December 2016 (overdue) |
---|
25 June 2004 | Delivered on: 7 July 2004 Satisfied on: 20 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 December 1993 | Delivered on: 17 January 1994 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Loxdale industrial estate vulcan road bilston west midlands. Fully Satisfied |
29 March 1990 | Delivered on: 5 April 1990 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 erf tractors unit model E10, 3TT, E14 36DT E14 36DT chassis nos 66415 66126 65948. Fully Satisfied |
23 February 1988 | Delivered on: 1 March 1988 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3X erf "e" series tractor units (model E14 32TT) chassis nos. 57126, 57698 & 58016. Fully Satisfied |
8 February 1983 | Delivered on: 21 February 1983 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1983 | Delivered on: 15 February 1983 Satisfied on: 7 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M90). Fully Satisfied |
22 November 1971 | Delivered on: 8 December 1971 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshops & stores merry lees mire leicestershire. Fully Satisfied |
2 December 1963 | Delivered on: 10 December 1963 Satisfied on: 2 December 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 55). Fully Satisfied |
5 October 1998 | Delivered on: 7 October 1998 Persons entitled: Alex.Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on all our book and other debts present and future.floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details. Outstanding |
13 March 2009 | Delivered on: 14 March 2009 Persons entitled: The Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the goodwill and uncalled capital for the time being and by way of floating charge all the assets. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 May 2014 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2014-05-02
|
---|---|
2 May 2014 | Termination of appointment of Gillian Stiller as a director (1 page) |
2 May 2014 | Termination of appointment of Paul Stiller as a director (1 page) |
2 May 2014 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Gillian Stiller as a director (1 page) |
2 May 2014 | Termination of appointment of Paul Stiller as a director (1 page) |
11 April 2014 | Restoration by order of the court (3 pages) |
11 April 2014 | Restoration by order of the court (3 pages) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
16 October 2009 | Registered office address changed from Stiller Group South Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from C/O Stiller Group Ltd, Boeing Way, Preston Farm Industrial Estate, Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Stiller Group South Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from C/O Stiller Group Ltd, Boeing Way, Preston Farm Industrial Estate, Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
10 September 2009 | Director appointed gillian stiller (1 page) |
10 September 2009 | Director appointed gillian stiller (1 page) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
26 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
26 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
25 March 2009 | Auditor's resignation (3 pages) |
25 March 2009 | Auditor's resignation (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
12 March 2009 | Notice of res removing auditor (1 page) |
12 March 2009 | Notice of res removing auditor (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
4 December 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
4 December 2008 | Appointment terminated director ian marshall (1 page) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
4 December 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
4 December 2008 | Appointment terminated director ian marshall (1 page) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: c/o stiller group boeing way preston farm industrial estate stockton on tees TS18 3TE (1 page) |
22 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: c/o stiller group boeing way preston farm industrial estate stockton on tees TS18 3TE (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
19 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 June 2003 | Company name changed starr roadways LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed starr roadways LIMITED\certificate issued on 05/06/03 (2 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
14 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
14 July 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
31 December 2001 | Return made up to 12/12/01; full list of members
|
31 December 2001 | Return made up to 12/12/01; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
7 November 2001 | Auditor's resignation (1 page) |
7 November 2001 | Auditor's resignation (1 page) |
3 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: vulcan road, bilston, west midlands WV14 7LB (1 page) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: vulcan road, bilston, west midlands WV14 7LB (1 page) |
3 November 2001 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 January 2001 | Return made up to 12/12/00; full list of members
|
10 January 2001 | Return made up to 12/12/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Return made up to 12/12/99; full list of members (9 pages) |
3 February 2000 | Return made up to 12/12/99; full list of members (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
18 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
7 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
19 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
14 March 1997 | Return made up to 12/12/96; no change of members (6 pages) |
14 March 1997 | Return made up to 12/12/96; no change of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
13 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Return made up to 12/12/95; no change of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |