Company NameBiol Stelzhammer Handel Ltd
Company StatusDissolved
Company Number06298640
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Sviatlana Kisialevich
Date of BirthNovember 1973 (Born 50 years ago)
NationalityRepublic Of Belarus
StatusClosed
Appointed25 November 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Kleinrust
Obritzberg
Lower Austria
3123
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed02 July 2007(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameMr Herbert Stelzhammer
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Kleinrust
Obritzberg
Lower Austria
A 3123
Director NameFriedrich Haas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed24 June 2008(11 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2009)
RoleCompany Director
Correspondence Address8 Im Doerfl
St. Poelten - Wagram
Lower Austria
A 3108
Director NameMr Herbert Stelzhammer
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed12 March 2009(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address9 Kleinrust
Obritzberg
Lower Austria
A 3123
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Registered office address changed from 39a Leiceister Road Ground Floor Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from 39a Leiceister Road Ground Floor Dept R/O Salford Manchester M7 4AS on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
11 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
19 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(4 pages)
19 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
19 April 2010Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(4 pages)
6 December 2009Appointment of Sviatlana Kisialevich as a director (2 pages)
6 December 2009Termination of appointment of Herbert Stelzhammer as a director (1 page)
6 December 2009Appointment of Sviatlana Kisialevich as a director (2 pages)
6 December 2009Termination of appointment of Herbert Stelzhammer as a director (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
13 March 2009Director appointed herbert stelzhammer (1 page)
13 March 2009Director appointed herbert stelzhammer (1 page)
12 March 2009Appointment terminated director friedrich haas (1 page)
12 March 2009Appointment Terminated Director friedrich haas (1 page)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Return made up to 02/07/08; full list of members (3 pages)
18 August 2008Return made up to 02/07/08; full list of members (3 pages)
25 June 2008Director appointed friedrich haas (1 page)
25 June 2008Director appointed friedrich haas (1 page)
24 June 2008Appointment Terminated Director herbert stelzhammer (1 page)
24 June 2008Appointment terminated director herbert stelzhammer (1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 July 2007Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 July 2007Registered office changed on 03/07/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page)
2 July 2007Incorporation (9 pages)
2 July 2007Incorporation (9 pages)