Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director Name | Mr Peter Heron |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Haulgae Contractor |
Correspondence Address | Aeolian House Morton Palms Middleton St George Darlington Co Durham DL2 1JZ |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Secretary Name | Mr Peter Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Haulgae Contractor |
Correspondence Address | Aeolian House Morton Palms Middleton St George Darlington Co Durham DL2 1JZ |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Mark Edward Appleyard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2006) |
Role | Business Director |
Correspondence Address | 137 Meadowgate Eston Middlesbrough TS6 9LD |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 The Willows Carville Durham DH1 1BP |
Director Name | Alexander Blair Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stiller.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 313140 |
Telephone region | Darlington |
Registered Address | Stiller 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 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (1 page) |
11 December 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
22 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Paul William Stiller on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Paul William Stiller on 16 November 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
5 January 2015 | Registered office address changed from Stiller Petroleum Distribution Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP to Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Stiller Petroleum Distribution Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP to Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from Stiller Petroleum Distribution Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP to Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
14 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
4 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
23 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Paul William Stiller on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Paul William Stiller on 11 November 2009 (2 pages) |
16 October 2009 | Registered office address changed from Stiller Group, Boeing Way Peston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Stiller Group, Boeing Way Peston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TE on 16 October 2009 (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) |
26 August 2009 | Appointment terminated director alexander brown (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: 2 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (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 (16 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
28 October 2008 | Appointment terminated director ian marshall (1 page) |
28 October 2008 | Appointment terminated director ian marshall (1 page) |
8 October 2008 | Appointment terminated director and secretary kenneth watson (1 page) |
8 October 2008 | Appointment terminated director and secretary kenneth watson (1 page) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
17 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: boeing way preston farm industrial estate stockton on tees cleveland TS18 3TE (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: boeing way preston farm industrial estate stockton on tees cleveland TS18 3TE (1 page) |
16 January 2007 | Return made up to 11/11/06; full list of members (3 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 11/11/06; full list of members (3 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Location of register of members (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
12 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
28 October 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (8 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
30 June 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
19 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
30 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 November 2001 | Return made up to 11/11/01; full list of members
|
29 November 2001 | Return made up to 11/11/01; full list of members
|
13 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 11/11/99; full list of members (7 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
2 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Incorporation (17 pages) |
11 November 1998 | Incorporation (17 pages) |