Company NameStillingway Ltd
Company StatusDissolved
Company Number03846453
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(4 weeks after company formation)
Appointment Duration12 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(4 weeks after company formation)
Appointment Duration12 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed20 October 1999(4 weeks after company formation)
Appointment Duration12 years (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Winders Way Salford University Business Park
Salford
Manchester
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(5 pages)
11 November 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
24 September 2009Director's Change of Particulars / jacob halpern / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 8 brantwood road, now: brantwood road; Post Code was: M7 4FL, now: M7 4FT (1 page)
24 September 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 November 2008Return made up to 22/09/08; full list of members (4 pages)
4 November 2008Return made up to 22/09/08; full list of members (4 pages)
28 September 2007Return made up to 22/09/07; full list of members (7 pages)
28 September 2007Return made up to 22/09/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
8 March 2007Registered office changed on 08/03/07 from: 40A bury new road prestwich M25 0LD (1 page)
20 November 2006Return made up to 22/09/06; full list of members (7 pages)
20 November 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
6 October 2005Return made up to 22/09/05; full list of members (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 October 2003Return made up to 22/09/03; full list of members (7 pages)
13 October 2003Return made up to 22/09/03; full list of members (7 pages)
21 November 2002Return made up to 22/09/02; full list of members (7 pages)
21 November 2002Return made up to 22/09/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 September 2001Return made up to 22/09/01; full list of members (6 pages)
27 September 2001Return made up to 22/09/01; full list of members (6 pages)
16 January 2001Return made up to 22/09/00; full list of members (6 pages)
16 January 2001Return made up to 22/09/00; full list of members (6 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 September 1999Incorporation (12 pages)