Company NameStillframe Technical Services Limited
Company StatusDissolved
Company Number05239450
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 6 months ago)
Dissolution Date29 October 2015 (8 years, 5 months ago)
Previous NameSouthcroft Consultants Limited

Business Activity

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

Directors

Director NameMr Stuart Albert Collis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 29 October 2015)
RoleTechnical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Chantry Close
Storrington
West Sussex
RH20 4BX
Director NamePatricia Susan Cranwell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2011)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressThyme End
Saint Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Secretary NamePatricia Susan Cranwell
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2011)
RoleSales Coordinator
Country of ResidenceEngland
Correspondence AddressThyme End
Saint Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.stillframe.co.uk

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50 at £1Patricia Susan Cranwell
50.00%
Ordinary
50 at £1Stuart Collis
50.00%
Ordinary

Financials

Year2014
Net Worth-£321,028
Cash£3,778
Current Liabilities£911,488

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
29 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
21 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (10 pages)
21 November 2014Liquidators statement of receipts and payments to 17 September 2014 (10 pages)
21 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (10 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
19 November 2013Liquidators statement of receipts and payments to 17 September 2013 (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 17 September 2013 (13 pages)
19 November 2013Liquidators' statement of receipts and payments to 17 September 2013 (13 pages)
26 September 2012Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from Unit 4 Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 26 September 2012 (2 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Statement of affairs with form 4.19 (7 pages)
24 September 2012Appointment of a voluntary liquidator (1 page)
24 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Statement of affairs with form 4.19 (7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(3 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 March 2011Termination of appointment of Patricia Cranwell as a director (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a secretary (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a director (1 page)
20 March 2011Termination of appointment of Patricia Cranwell as a secretary (1 page)
29 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 23/09/08; full list of members (4 pages)
28 April 2009Return made up to 23/09/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 23/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
30 April 2008Return made up to 23/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 January 2007Return made up to 23/09/06; full list of members (7 pages)
8 January 2007Return made up to 23/09/06; full list of members (7 pages)
8 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Return made up to 23/09/05; full list of members (7 pages)
8 December 2005Return made up to 23/09/05; full list of members (7 pages)
16 March 2005Company name changed southcroft consultants LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed southcroft consultants LIMITED\certificate issued on 16/03/05 (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
2 March 2005Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page)
2 March 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 5 field end maresfield east sussex TN22 2BJ (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
9 November 2004Registered office changed on 09/11/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
23 September 2004Incorporation (9 pages)
23 September 2004Incorporation (9 pages)