Company NameStielow (UK) Limited
Company StatusDissolved
Company Number03182130
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 29 May 2012)
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(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 29 May 2012)
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(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Brian Lindsay Alexander
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address74 Stevenage Road
Walkern
Stevenage
Hertfordshire
SG2 7NE
Secretary NameGeoffrey Michael Tobias
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Geffers Ride
Ascot
Berkshire
SL5 7JY
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(7 years, 3 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(7 years, 6 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(11 years, 7 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 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)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(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)
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)
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 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 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 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 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)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (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)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
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)
5 April 2007Return made up to 03/04/07; full list of members (2 pages)
5 April 2007Return made up to 03/04/07; full list of members (2 pages)
30 August 2006Accounts made up to 31 December 2005 (7 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director 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)
8 May 2006Return made up to 03/04/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 03/04/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Return made up to 03/04/05; full list of members (2 pages)
13 April 2005Return made up to 03/04/05; full list of members (2 pages)
21 March 2005Accounts made up to 31 December 2004 (8 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 March 2005Accounts made up to 31 December 2003 (8 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
11 January 2004New secretary appointed (3 pages)
11 January 2004New secretary appointed (3 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
10 September 2003New director appointed (4 pages)
10 September 2003New director appointed (4 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o gmt accountancy services 31 upper village road sunninghill berkshire SL5 7AJ (1 page)
8 September 2003Registered office changed on 08/09/03 from: c/o gmt accountancy services 31 upper village road sunninghill berkshire SL5 7AJ (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
4 August 2003Accounts made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 April 2003Return made up to 03/04/03; full list of members (6 pages)
12 April 2003Return made up to 03/04/03; full list of members (6 pages)
5 November 2002Accounts made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(6 pages)
11 April 2002Return made up to 03/04/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 September 2001Accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts made up to 31 December 1998 (5 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1999Return made up to 03/04/99; no change of members (4 pages)
14 April 1999Return made up to 03/04/99; no change of members (4 pages)
21 September 1998Accounts made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 03/04/98; no change of members (4 pages)
23 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997Accounts made up to 31 December 1996 (5 pages)
25 April 1997Return made up to 03/04/97; full list of members (6 pages)
25 April 1997Return made up to 03/04/97; full list of members (6 pages)
5 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
5 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 May 1996Ad 13/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1996Ad 13/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned (2 pages)
21 April 1996New secretary appointed (1 page)
21 April 1996Secretary resigned (2 pages)
3 April 1996Incorporation (19 pages)