Company NameStielow Limited
Company StatusDissolved
Company Number02443341
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Denis Thiery
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2003(13 years, 1 month after company formation)
Appointment Duration10 years (closed 15 January 2013)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed30 June 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameJorn Peter Stielow
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed16 November 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleChairman
Correspondence AddressBarghof 17
Norderstedt D-2000
Germany
Director NameWolfgang Wurst
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 November 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2003)
RoleBusiness Executive
Correspondence AddressMuusbarg 86
22397 Hamburg
Foreign
Secretary NameGeoffrey Michael Tobias
NationalityBritish
StatusResigned
Appointed16 November 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address31 Upper Village Road
Sunninghill
Ascot
Berkshire
SL5 7AJ
Director NameMr Brian Lindsay Alexander
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Stevenage Road
Walkern
Stevenage
Hertfordshire
SG2 7NE
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameGerard Louis Keraval
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2003(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2010)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address66 Rue De Vaujirard
75006 Paris
Foreign
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed15 October 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(17 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR

Location

Registered AddressNeopost House
South Street
Romford
Essex
RM1 2AR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

170k at £1Stielow Gmbh & Co. Kg
100.00%
Ordinary
1 at £1Neopost LTD
0.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1
(4 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1
(4 pages)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Solvency statement dated 10/08/12 (1 page)
15 August 2012Statement by Directors (2 pages)
15 August 2012Solvency Statement dated 10/08/12 (1 page)
15 August 2012Statement by directors (2 pages)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Termination of appointment of Gerard Keraval as a director (1 page)
1 September 2010Termination of appointment of Gerard Keraval as a director (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
8 February 2010Director's details changed for Gerard Louis Keraval on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gerard Louis Keraval on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gerard Louis Keraval on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
21 November 2007Return made up to 16/11/07; full list of members (3 pages)
21 November 2007Return made up to 16/11/07; full list of members (3 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts made up to 31 January 2007 (7 pages)
7 November 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
12 December 2006Return made up to 16/11/06; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
30 August 2006Accounts made up to 31 January 2006 (7 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
21 March 2006Return made up to 16/11/05; full list of members (3 pages)
21 March 2006Location of register of members (1 page)
21 March 2006Return made up to 16/11/05; full list of members (3 pages)
21 March 2006Location of register of members (1 page)
31 October 2005Accounts made up to 31 January 2005 (12 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (12 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2004Return made up to 16/11/04; full list of members (8 pages)
24 August 2004Full accounts made up to 31 January 2004 (17 pages)
24 August 2004Full accounts made up to 31 January 2004 (17 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2004Return made up to 16/11/03; full list of members (8 pages)
11 January 2004New secretary appointed (3 pages)
11 January 2004Return made up to 16/11/03; full list of members (8 pages)
11 January 2004New secretary appointed (3 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: 31 upper village road sunninghill ascot berkshire SL5 7AJ (1 page)
8 September 2003Registered office changed on 08/09/03 from: 31 upper village road sunninghill ascot berkshire SL5 7AJ (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
18 July 2003New director appointed (4 pages)
18 July 2003New director appointed (4 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 October 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
26 October 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
16 November 2001Return made up to 16/11/01; full list of members (7 pages)
16 November 2001Return made up to 16/11/01; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 2000Return made up to 16/11/00; full list of members (7 pages)
16 November 2000Return made up to 16/11/00; full list of members (7 pages)
2 December 1999Return made up to 16/11/99; full list of members (7 pages)
2 December 1999Return made up to 16/11/99; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
20 November 1997Return made up to 16/11/97; no change of members (4 pages)
20 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1997Return made up to 16/11/96; full list of members (6 pages)
19 January 1997Return made up to 16/11/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1996Particulars of mortgage/charge (11 pages)
7 August 1996Particulars of mortgage/charge (11 pages)
13 November 1995Return made up to 16/11/95; no change of members (4 pages)
13 November 1995Return made up to 16/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 November 1989Incorporation (21 pages)
16 November 1989Incorporation (21 pages)