Company NameStills Marketing Limited
Company StatusDissolved
Company Number02129845
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameStills A.V. And Video Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter William Pearce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(4 years, 4 months after company formation)
Appointment Duration24 years, 2 months (closed 24 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Hawthorn View Cottage
Lindow End Mobberley
Knutsford
Cheshire
WA16 7BA
Director NameMrs Irene Pearce
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(14 years, 6 months after company formation)
Appointment Duration14 years (closed 24 November 2015)
RoleMedical Legal
Country of ResidenceEngland
Correspondence Address1 Hawthorn View Cottage
Lindow End Mobberley
Knutsford
Cheshire
WA16 7BA
Secretary NameMrs Irene Pearce
NationalityBritish
StatusClosed
Appointed23 November 2001(14 years, 6 months after company formation)
Appointment Duration14 years (closed 24 November 2015)
RoleHead Of Nursing
Correspondence Address1 Hawthorn View Cottage
Lindow End Mobberley
Knutsford
Cheshire
WA16 7BA
Director NameAnn Pearce
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 November 2001)
RoleCo Director
Correspondence Address6 George Street
Alderley Edge
Cheshire
SK9 7EJ
Secretary NameMrs Julie Hamnett
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address164 Lord Street
Kearsley
Bolton
Lancashire
BL4 8AR
Secretary NameAnn Pearce
NationalityBritish
StatusResigned
Appointed05 July 1994(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 November 2001)
RoleCo Director
Correspondence Address6 George Street
Alderley Edge
Cheshire
SK9 7EJ

Contact

Websitewww.stillsmarketing.co.uk

Location

Registered Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.9k at £1P.w. Pearce
99.00%
Ordinary
100 at £1Mrs I. Pearce
1.00%
Ordinary

Financials

Year2014
Net Worth£22,538
Cash£85
Current Liabilities£31,687

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
6 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
6 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
23 September 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 23 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(5 pages)
8 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
(5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Director's details changed for Irene Pearce on 1 October 2009 (3 pages)
26 November 2010Secretary's details changed for Irene Pearce on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Irene Pearce on 1 October 2009 (3 pages)
26 November 2010Director's details changed for Mr Peter William Pearce on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Mr Peter William Pearce on 1 October 2009 (2 pages)
26 November 2010Secretary's details changed for Irene Pearce on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Mr Peter William Pearce on 1 October 2009 (2 pages)
26 November 2010Secretary's details changed for Irene Pearce on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
26 November 2010Director's details changed for Irene Pearce on 1 October 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 February 2009Return made up to 21/09/08; full list of members (4 pages)
19 February 2009Return made up to 21/09/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 October 2007Return made up to 21/09/07; no change of members (7 pages)
4 October 2007Return made up to 21/09/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 October 2003Return made up to 21/09/03; full list of members (7 pages)
14 October 2003Return made up to 21/09/03; full list of members (7 pages)
25 June 2003Ad 29/05/03--------- £ si 5400@1=5400 £ ic 100/5500 (2 pages)
25 June 2003Ad 29/05/03--------- £ si 5400@1=5400 £ ic 100/5500 (2 pages)
25 June 2003Ad 29/05/03--------- £ si 4500@1=4500 £ ic 5500/10000 (2 pages)
25 June 2003Ad 29/05/03--------- £ si 4500@1=4500 £ ic 5500/10000 (2 pages)
25 June 2003Resolutions
  • RES13 ‐ Shares paid up in full 29/05/03
(1 page)
25 June 2003Resolutions
  • RES13 ‐ Shares paid up in full 29/05/03
(1 page)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Secretary's particulars changed;director's particulars changed (1 page)
6 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
12 December 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 October 1999Return made up to 21/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/99
(4 pages)
8 October 1999Return made up to 21/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/10/99
(4 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
1 October 1996Return made up to 21/09/96; no change of members (4 pages)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)