Company NameStillman Communications Limited
Company StatusDissolved
Company Number02399196
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameDesign 34 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Stillman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(2 years after company formation)
Appointment Duration17 years, 8 months (closed 17 March 2009)
RolePrinter
Correspondence Address3 Breckhill Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GP
Director NameMr Nicholas Hugh James Christopher Stillman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(6 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 17 March 2009)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Valley
The Park
Nottingham
Nottinghamshire
NG7 1BQ
Secretary NameMr Christopher Stillman
NationalityBritish
StatusClosed
Appointed31 August 1996(7 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address3 Breckhill Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GP
Secretary NameMrs Maunie Mary Theresa Stillman
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Breckhill Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GP
Director NameDaren Leach
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2003)
RoleGraphic Designer
Correspondence AddressFlat 4 32 Magdala Road
Nottingham
NG3 5DF
Director NameChristopher Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2006)
RoleProduction Director
Correspondence Address29 Bingham Road
Nottingham
Nottinghamshire
NG5 2EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£49,577
Current Liabilities£224,853

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
7 March 2007Statement of affairs (8 pages)
7 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2007Appointment of a voluntary liquidator (1 page)
21 February 2007Registered office changed on 21/02/07 from: the bridge western boulevard nottingham NG8 5FG (1 page)
5 January 2007Director resigned (1 page)
22 November 2006Return made up to 28/06/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 September 2005Return made up to 28/06/05; full list of members (7 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 October 2004Return made up to 28/06/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 September 2003Return made up to 28/06/03; full list of members (7 pages)
4 March 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Director resigned (1 page)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 August 2002Memorandum and Articles of Association (9 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 July 2002Nc inc already adjusted 11/07/02 (1 page)
21 May 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 September 2001Return made up to 28/06/01; full list of members (7 pages)
13 October 2000Return made up to 28/06/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 August 2000New director appointed (2 pages)
17 February 2000Return made up to 28/06/99; no change of members (4 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 March 1999New director appointed (2 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 August 1998Return made up to 28/06/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 July 1997Return made up to 28/06/97; full list of members (6 pages)
29 September 1996Secretary resigned (1 page)
11 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1996Return made up to 28/06/96; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 December 1995New director appointed (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 September 1995Return made up to 28/06/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 August 1995Company name changed design 34 LIMITED\certificate issued on 02/08/95 (4 pages)
28 June 1989Incorporation (12 pages)