Company NameStadium Contracts Limited
Company StatusDissolved
Company Number04686190
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleSales Director
Correspondence AddressKernow
Pentre Lane
Buckley
Clwyd
CH7 3PA
Wales
Director NameRobert Leigh Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Chestnut Close
Wirral
Merseyside
CH49 3QA
Wales
Secretary NameJohn Taylor
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleSales Director
Correspondence AddressKernow
Pentre Lane
Buckley
Clwyd
CH7 3PA
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
8 March 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
11 March 2005Return made up to 04/03/05; full list of members (5 pages)
6 July 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
12 March 2004Return made up to 04/03/04; full list of members (7 pages)
14 November 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)