Company NameStadium Property Asset Management Limited
Company StatusDissolved
Company Number02733211
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameSovco 476 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(1 month after company formation)
Appointment Duration20 years, 12 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1992(1 month after company formation)
Appointment Duration20 years, 12 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Wold Grange, Spout Hill
Brantingham
Brough
North Humberside
HU15 1QP
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Aberford Road
Oulton
Leeds
East Yorkshire
LS26 8LD
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusClosed
Appointed27 September 2012(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 August 2013)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Jonathan Haymer
NationalityBritish
StatusResigned
Appointed26 August 1992(1 month after company formation)
Appointment Duration7 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Alvanley Road
Helsby
Cheshire
WA6 9PS
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed26 March 1993(8 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange, Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(8 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 27 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2012)
RoleFinance Manager And Treasurer
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Stadium Welton LTD
99.00%
Ordinary
1 at £1Edwin Dyson Healey
1.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
27 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
27 September 2012Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Michael Crooks as a director (1 page)
27 September 2012Termination of appointment of Shaun Willox as a director on 27 September 2012 (1 page)
27 September 2012Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages)
27 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
27 September 2012Termination of appointment of Shaun Willox as a director (1 page)
27 September 2012Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(8 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(8 pages)
3 April 2012Full accounts made up to 30 June 2011 (9 pages)
3 April 2012Full accounts made up to 30 June 2011 (9 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Andrew Stuart Fish on 21 July 2011 (2 pages)
2 August 2011Director's details changed for Mr Andrew Stuart Fish on 21 July 2011 (2 pages)
12 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
12 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
12 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
12 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Mr Michael Clive Crooks on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Dyson Healey on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Dyson Healey on 21 July 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 April 2009Accounts made up to 30 June 2008 (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 August 2008Return made up to 21/07/08; full list of members (4 pages)
10 April 2008Accounts made up to 30 June 2007 (4 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
16 August 2007Return made up to 21/07/07; full list of members (3 pages)
1 June 2007Accounts made up to 30 June 2006 (4 pages)
1 June 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 May 2006Accounts made up to 30 June 2005 (4 pages)
17 August 2005Return made up to 21/07/05; full list of members (3 pages)
17 August 2005Return made up to 21/07/05; full list of members (3 pages)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 August 2004Return made up to 21/07/04; full list of members (3 pages)
23 August 2004Return made up to 21/07/04; full list of members (3 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
29 April 2004Full accounts made up to 30 June 2003 (10 pages)
9 September 2003Return made up to 21/07/03; full list of members (7 pages)
9 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
27 August 2002Return made up to 21/07/02; full list of members (7 pages)
27 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
21 August 2001Return made up to 21/07/01; full list of members (7 pages)
21 August 2001Return made up to 21/07/01; full list of members (7 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
23 August 2000Return made up to 21/07/00; full list of members (7 pages)
23 August 2000Return made up to 21/07/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 1999Return made up to 21/07/99; full list of members (11 pages)
12 July 1999Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page)
12 July 1999Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page)
19 June 1999Particulars of mortgage/charge (6 pages)
19 June 1999Particulars of mortgage/charge (6 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Full accounts made up to 28 September 1998 (12 pages)
15 February 1999Full accounts made up to 28 September 1998 (12 pages)
19 August 1998Return made up to 21/07/98; no change of members (9 pages)
19 August 1998Return made up to 21/07/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(9 pages)
25 February 1998Full accounts made up to 28 September 1997 (12 pages)
25 February 1998Full accounts made up to 28 September 1997 (12 pages)
18 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 1997Return made up to 21/07/97; no change of members (9 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Full accounts made up to 28 September 1996 (12 pages)
2 May 1997Full accounts made up to 28 September 1996 (12 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (9 pages)
5 November 1996Particulars of mortgage/charge (9 pages)
6 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 August 1996Return made up to 21/07/96; full list of members (10 pages)
8 March 1996Declaration of mortgage charge released/ceased (3 pages)
8 March 1996Declaration of mortgage charge released/ceased (3 pages)
8 March 1996Declaration of mortgage charge released/ceased (4 pages)
8 March 1996Declaration of mortgage charge released/ceased (4 pages)
11 February 1996Full accounts made up to 28 September 1995 (11 pages)
11 February 1996Full accounts made up to 28 September 1995 (11 pages)
9 August 1995Return made up to 21/07/95; no change of members (10 pages)
9 August 1995Return made up to 21/07/95; no change of members (7 pages)
31 July 1995Full accounts made up to 28 September 1994 (12 pages)
31 July 1995Full accounts made up to 28 September 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (114 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)