Company NameStadiad Limited
Company StatusDissolved
Company Number03581218
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NamePaddico (186) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMark Patrick Keane
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameChristopher David Bromage
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(1 year after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address15a Back Lane
New Farnley
Leeds
West Yorkshire
LS12 5HN
Director NameGillian Bowers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU

Location

Registered Address46 Park Place
Leeds
West Yorkshire
LS1 2SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£23
Cash£21
Current Liabilities£695

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 November 2000Registered office changed on 03/11/00 from: 15A back lane leeds LS12 5HN (1 page)
23 June 2000Return made up to 15/06/00; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 November 1999Company name changed paddico (186) LIMITED\certificate issued on 15/11/99 (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Return made up to 15/06/99; full list of members (6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
15 June 1998Incorporation (22 pages)