Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 The Willows Carville Durham DH1 1BP |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(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 Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 12 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Stiller International 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 | 2014 |
---|---|
Turnover | £692,000 |
Gross Profit | £90,000 |
Net Worth | £72,000 |
Cash | £8,000 |
Current Liabilities | £475,000 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Resolutions
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed stiller international haulage LIMITED\certificate issued on 31/12/09
|
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
16 October 2009 | Registered office address changed from 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 Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
2 September 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 Alignment with Parent or Subsidiary (1 page) |
2 September 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 alignment with parent or subsidiary (1 page) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
26 August 2009 | Appointment Terminated Director alexander brown (1 page) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
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 (14 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
28 October 2008 | Appointment Terminated Director ian marshall (1 page) |
28 October 2008 | Appointment terminated director ian marshall (1 page) |
11 September 2008 | Appointment Terminate, Director And Secretary Kenneth James Watson Logged Form (1 page) |
11 September 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
27 August 2008 | Appointment terminated secretary kenneth watson (1 page) |
27 August 2008 | Appointment terminated director kenneth watson (1 page) |
27 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
27 August 2008 | Appointment Terminated Secretary kenneth watson (1 page) |
27 August 2008 | Appointment Terminated Director kenneth watson (1 page) |
27 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
20 December 2007 | Return made up to 04/08/07; full list of members (2 pages) |
20 December 2007 | Return made up to 04/08/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
26 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
26 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (31 pages) |
4 August 2003 | Incorporation (31 pages) |