Company NameStiller Petroleum Distribution Limited
Company StatusDissolved
Company Number03665435
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStiller Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMr Peter Heron
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleHaulgae Contractor
Correspondence AddressAeolian House Morton Palms
Middleton St George
Darlington
Co Durham
DL2 1JZ
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Secretary NameMr Peter Heron
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleHaulgae Contractor
Correspondence AddressAeolian House Morton Palms
Middleton St George
Darlington
Co Durham
DL2 1JZ
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed06 September 1999(9 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMark Edward Appleyard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2006)
RoleBusiness Director
Correspondence Address137 Meadowgate
Eston
Middlesbrough
TS6 9LD
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 The Willows
Carville
Durham
DH1 1BP
Director NameAlexander Blair Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2009)
RoleTransport
Correspondence Address12 Crossview Place
Baillieston
Glasgow
G69 6JN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stiller.co.uk/
Email address[email protected]
Telephone01325 313140
Telephone regionDarlington

Location

Registered AddressStiller Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

13 March 2009Delivered 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 2007Delivered 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (1 page)
11 December 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
10 May 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
22 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
28 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Director's details changed for Mr Paul William Stiller on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Paul William Stiller on 16 November 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
5 January 2015Registered 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 2015Registered 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 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Registered 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 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
14 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
23 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
11 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Paul William Stiller on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Paul William Stiller on 11 November 2009 (2 pages)
16 October 2009Registered 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 2009Registered 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 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
26 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
25 March 2009Auditor's resignation (3 pages)
25 March 2009Auditor's resignation (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2009Auditor's resignation (2 pages)
13 March 2009Auditor's resignation (2 pages)
12 March 2009Notice of res removing auditor (1 page)
12 March 2009Notice of res removing auditor (1 page)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
4 December 2008Director appointed alexander blair brown (2 pages)
4 December 2008Director appointed alexander blair brown (2 pages)
3 December 2008Return made up to 11/11/08; full list of members (3 pages)
3 December 2008Return made up to 11/11/08; full list of members (3 pages)
28 October 2008Appointment terminated director ian marshall (1 page)
28 October 2008Appointment terminated director ian marshall (1 page)
8 October 2008Appointment terminated director and secretary kenneth watson (1 page)
8 October 2008Appointment terminated director and secretary kenneth watson (1 page)
22 December 2007Particulars of mortgage/charge (11 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
17 December 2007Return made up to 11/11/07; full list of members (3 pages)
17 December 2007Return made up to 11/11/07; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Registered office changed on 16/01/07 from: boeing way preston farm industrial estate stockton on tees cleveland TS18 3TE (1 page)
16 January 2007Registered office changed on 16/01/07 from: boeing way preston farm industrial estate stockton on tees cleveland TS18 3TE (1 page)
16 January 2007Return made up to 11/11/06; full list of members (3 pages)
16 January 2007Location of register of members (1 page)
16 January 2007Return made up to 11/11/06; full list of members (3 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Location of register of members (1 page)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
12 December 2005Return made up to 11/11/05; full list of members (3 pages)
12 December 2005Return made up to 11/11/05; full list of members (3 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
13 December 2004Return made up to 11/11/04; full list of members (8 pages)
13 December 2004Return made up to 11/11/04; full list of members (8 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
30 June 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
19 December 2003Return made up to 11/11/03; full list of members (8 pages)
19 December 2003Return made up to 11/11/03; full list of members (8 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
30 November 2002Return made up to 11/11/02; full list of members (7 pages)
30 November 2002Return made up to 11/11/02; full list of members (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 November 2001Return made up to 11/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2001Return made up to 11/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 December 2000Return made up to 11/11/00; full list of members (6 pages)
5 December 2000Return made up to 11/11/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 December 1999Return made up to 11/11/99; full list of members (7 pages)
10 December 1999Return made up to 11/11/99; full list of members (7 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
2 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
2 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
11 November 1998Incorporation (17 pages)
11 November 1998Incorporation (17 pages)