Company NameStilwell Publishing Limited
Company StatusDissolved
Company Number02831907
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Catherine Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameThe Hoseasons Group Holdings Limited (Corporation)
StatusClosed
Appointed31 March 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 18 December 2012)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameTimothy Charles Stilwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address79 Sydner Road
London
N16 7UF
Director NameRosemarie McGoldrick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleSculptor
Correspondence Address3 Ashdale House
Woodberry Down Estat
London
N4 2RZ
Director NameWilliam George Watkins
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2001)
RoleEngineer
Correspondence Address72 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LF
Director NameAllan Arthur Cross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 month, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 04 March 2005)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Windlesham Road
Brighton
East Sussex
BN1 3AG
Secretary NameMr Kim David John Slowe
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeverell House 53 Peverell Avenue East
Poundbury
Dorset
DT1 3RH
Director NameMr Nicholas James Daniel Rudge
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 March 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address4 Ivy Court
Ilkley
West Yorkshire
LS29 9TX
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleFinancial Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2005)
RoleSolicitor
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed08 November 2005(12 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(12 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(14 years, 7 months after company formation)
Appointment Duration6 days (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Andrew Liggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Drayton, Market Harborough
Leicestershire
LE16 8RG
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 March 2009)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameDuleep Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleFinance
Correspondence Address4 Monastery Close
Abbey Mill Lane
St Albans
AL3 4HA
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1993(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
Correspondence AddressKettering Parkway
Kettering
Northants
NN15 6EY

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17.5k at £1Kt Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
30 December 2011Solvency Statement dated 22/12/11 (1 page)
30 December 2011Statement of capital on 30 December 2011
  • GBP 1
(4 pages)
30 December 2011Solvency statement dated 22/12/11 (1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 1
(4 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
30 December 2011Statement by Directors (1 page)
30 December 2011Statement by directors (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
31 March 2009Director appointed duleep thomas (1 page)
31 March 2009Director appointed duleep thomas (1 page)
30 March 2009Appointment Terminated Director andrew liggins (1 page)
30 March 2009Appointment Terminated Director ian ailles (1 page)
30 March 2009Appointment terminated director andrew liggins (1 page)
30 March 2009Appointment terminated director ian ailles (1 page)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment Terminated Secretary henry bankes (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
20 October 2008Director appointed ian simon ailles (2 pages)
20 October 2008Director appointed ian simon ailles (2 pages)
12 September 2008Appointment Terminated Director john nichols (1 page)
12 September 2008Appointment terminated director john nichols (1 page)
19 August 2008Return made up to 27/07/08; full list of members (3 pages)
19 August 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Appointment Terminated Director ian parkinson (1 page)
28 July 2008Appointment terminated director ian parkinson (1 page)
11 July 2008Accounts made up to 31 December 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page)
22 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 September 2007Accounts made up to 31 December 2006 (1 page)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: agriculture house acland road dorchester dorset DT1 1EF (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
16 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2004Return made up to 30/06/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 August 2004Accounts made up to 31 January 2004 (4 pages)
21 September 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
21 September 2003Accounts made up to 31 January 2003 (3 pages)
5 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 November 2002Full accounts made up to 31 January 2002 (9 pages)
14 November 2002Full accounts made up to 31 January 2002 (9 pages)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Return made up to 30/06/01; full list of members (7 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 January 2001 (10 pages)
13 July 2001Full accounts made up to 31 January 2001 (10 pages)
11 April 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
11 April 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
13 October 2000Return made up to 30/06/00; full list of members (7 pages)
13 October 2000Return made up to 30/06/00; full list of members (7 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
16 February 2000Return made up to 30/06/99; full list of members (5 pages)
16 February 2000Return made up to 30/06/99; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
9 September 1998Return made up to 30/06/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1997Full accounts made up to 31 December 1996 (8 pages)
21 August 1997Return made up to 30/06/97; full list of members (6 pages)
21 August 1997Return made up to 30/06/97; full list of members (6 pages)
4 December 1996Ad 20/11/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages)
4 December 1996Ad 20/11/96--------- £ si 2500@1=2500 £ ic 15000/17500 (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 August 1994Particulars of mortgage/charge (4 pages)
12 August 1994Particulars of mortgage/charge (4 pages)