Company NameStats Group Limited
Company StatusDissolved
Company Number06212403
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 year, 1 month after company formation)
Appointment Duration13 years (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.statsgroup.com/
Email address[email protected]
Telephone01224 772461
Telephone regionAberdeen

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (1 page)
10 June 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
16 August 2019Director's details changed for Dr Alasdair Alan Ryder on 16 August 2019 (2 pages)
16 April 2019Change of details for Rsk Group Plc as a person with significant control on 2 January 2018 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 28 March 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 28 March 2010 (6 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Dr Alsadair Alan Ryder on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Dr Alsadair Alan Ryder on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Dr Alsadair Alan Ryder on 1 April 2010 (2 pages)
14 November 2009Accounts for a dormant company made up to 29 March 2009 (6 pages)
14 November 2009Accounts for a dormant company made up to 29 March 2009 (6 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 July 2008Return made up to 13/04/08; full list of members (7 pages)
16 July 2008Return made up to 13/04/08; full list of members (7 pages)
11 June 2008Director appointed dr alsadair alan ryder (2 pages)
11 June 2008Director appointed dr alsadair alan ryder (2 pages)
9 June 2008Appointment terminated director vantis nominees LIMITED (1 page)
9 June 2008Appointment terminated director vantis nominees LIMITED (1 page)
9 June 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
9 June 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
28 May 2008Registered office changed on 28/05/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
28 May 2008Registered office changed on 28/05/2008 from torrington house, 47 holywell hill, st albans herts AL1 1HD (1 page)
13 April 2007Incorporation (20 pages)
13 April 2007Incorporation (20 pages)