Company NameStiller Distribution Management Limited
Company StatusDissolved
Company Number03045288
CategoryPrivate Limited Company
Incorporation Date12 April 1995(28 years, 11 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameInventbridge Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Gillian Stiller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
Cleveland
TS15 9PQ
Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusClosed
Appointed06 September 1999(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 04 July 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Secretary NameMr Peter Heron
NationalityBritish
StatusResigned
Appointed11 May 1995(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressAeolian House Morton Palms
Middleton St George
Darlington
Co Durham
DL2 1JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBoeing Way
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 May 2005Return made up to 20/03/05; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 12/04/03; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 12/04/02; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 May 2001Return made up to 12/04/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 April 2000Return made up to 12/04/00; full list of members (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 May 1999Return made up to 12/04/99; full list of members (6 pages)
22 May 1998Return made up to 12/04/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
28 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 June 1997Return made up to 12/04/97; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Return made up to 12/04/96; full list of members (6 pages)
20 July 1995Ad 10/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1995Memorandum and Articles of Association (12 pages)
24 May 1995Company name changed inventbridge LIMITED\certificate issued on 25/05/95 (4 pages)
22 May 1995£ nc 1000/50000 11/05/95 (1 page)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Registered office changed on 19/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Incorporation (12 pages)