Company NameStoneridge-Pollak Limited
Company StatusDissolved
Company Number03707981
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date13 October 2012 (11 years, 6 months ago)
Previous NameMetalcivil Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NamePresident And Ceo John C Corey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address20 High Point Lane
Bentleyville
Ohio
29615
Director NameGeorge E Strickler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2012)
RoleExecutive Vice President Cfo
Country of ResidenceUnited States
Correspondence Address4797 Pin Oak Road
Akrow
Ohio 44333
United States
Director NameMr Ken A Kure
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican / Usa
StatusClosed
Appointed19 March 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address16760 Victoria Drive
Auburn
Ohio
44023
Secretary NameMr Ken A Kure
NationalityAmerican / Usa
StatusClosed
Appointed19 March 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address16760 Victoria Drive
Auburn
Ohio
44023
Director NameCloyd Jack Abruzzo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address288 Hunters Hollow
Warren
Ohio
44484
United States
Director NameKevin Bagby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address1457 Hunting Hollow Drive
Hudson
Ohio 44236
United States
Director NameAvery Cohen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration9 years (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4096 Carroll Blvd.
University Heights
Ohio
44118
Secretary NameJonathan Mark Adelman
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 1999)
RoleSolicitor
Correspondence Address33 Cherry Court
Uxbridge Road
Pinner
Middlesex
HA5 3PS
Secretary NameAvery Cohen
NationalityAmerican
StatusResigned
Appointed20 April 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address4096 Carroll Blvd.
University Heights
Ohio
44118
Secretary NameKevin Bagby
NationalityAmerican
StatusResigned
Appointed22 May 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address1457 Hunting Hollow Drive
Hudson
Ohio 44236
United States
Director NameJoseph Mallak
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleChief Financial Officer
Correspondence Address38 W 180 Heritage Oaks Dr.
St. Charles, Il
Illinois 60175
United States
Director NameGerald Pisani
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2006)
RoleChief Executive Officer
Correspondence Address9 The Marshes
Duxbury
Massachusetts
02332
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoorfields Corporate Recovery
88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

8.1m at 1Stoneridge-pollak (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,606,000
Gross Profit£788,000
Net Worth£3,687,000
Cash£1,364,000
Current Liabilities£3,278,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2012Final Gazette dissolved following liquidation (1 page)
13 October 2012Final Gazette dissolved following liquidation (1 page)
13 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
22 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
22 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 August 2010Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages)
10 May 2010Result of meeting of creditors (2 pages)
10 May 2010Result of meeting of creditors (2 pages)
21 April 2010Statement of administrator's proposal (26 pages)
21 April 2010Statement of administrator's proposal (26 pages)
12 April 2010Statement of affairs with form 2.14B (6 pages)
12 April 2010Statement of affairs with form 2.14B (6 pages)
11 March 2010Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 11 March 2010 (2 pages)
25 February 2010Appointment of an administrator (1 page)
25 February 2010Appointment of an administrator (1 page)
6 April 2009Return made up to 04/02/09; full list of members (4 pages)
6 April 2009Return made up to 04/02/09; full list of members (4 pages)
9 December 2008Return made up to 04/02/08; full list of members (4 pages)
9 December 2008Return made up to 04/02/08; full list of members (4 pages)
26 March 2008Appointment Terminated Director and Secretary avery cohen (1 page)
26 March 2008Appointment terminated director and secretary avery cohen (1 page)
26 March 2008Director and secretary appointed ken kure (2 pages)
26 March 2008Director and secretary appointed ken kure (2 pages)
4 November 2007Full accounts made up to 31 December 2006 (19 pages)
4 November 2007Full accounts made up to 31 December 2006 (19 pages)
26 July 2007Full accounts made up to 31 December 2005 (19 pages)
26 July 2007Full accounts made up to 31 December 2005 (19 pages)
14 March 2007Return made up to 04/02/07; full list of members (7 pages)
14 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Full accounts made up to 31 December 2004 (19 pages)
14 November 2006Full accounts made up to 31 December 2004 (19 pages)
6 July 2006Full accounts made up to 31 December 2003 (20 pages)
6 July 2006Full accounts made up to 31 December 2003 (20 pages)
12 May 2006Nc inc already adjusted 20/04/06 (1 page)
12 May 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 8084000/8084001 (2 pages)
12 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2006Ad 20/04/06--------- £ si 1@1=1 £ ic 8084000/8084001 (2 pages)
12 May 2006Nc inc already adjusted 20/04/06 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: c/o ref 410 222 grays inn road london WC1X 8XF (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
27 February 2006Return made up to 04/02/06; full list of members (7 pages)
17 November 2005Director resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 February 2005Return made up to 04/02/05; full list of members (8 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Secretary resigned;director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2002 (20 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2004Director resigned (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 March 2003Return made up to 04/02/03; full list of members (8 pages)
21 January 2003Auditor's resignation (1 page)
9 January 2003Full accounts made up to 31 December 2001 (19 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 August 2002Auditor's resignation (1 page)
11 February 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(7 pages)
1 February 2002Full accounts made up to 31 December 2000 (16 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 February 2001Full accounts made up to 31 December 1999 (16 pages)
15 February 2001Return made up to 04/02/01; full list of members (7 pages)
5 October 2000Return made up to 04/02/00; full list of members; amend (8 pages)
28 February 2000Return made up to 04/02/00; full list of members (7 pages)
26 January 2000£ nc 1000/8084000 30/12/99 (1 page)
26 January 2000Ad 30/12/99--------- £ si 8083998@1=8083998 £ ic 2/8084000 (2 pages)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
5 March 1999Memorandum and Articles of Association (9 pages)
24 February 1999Company name changed metalcivil LIMITED\certificate issued on 24/02/99 (2 pages)
4 February 1999Incorporation (13 pages)