Company NameStadium (Fforestfach No. 2) Limited
Company StatusDissolved
Company Number03798947
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesInhoco 955 Limited and Stadium (Fforestfach) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough East Yorkshire
HU15 1NB
Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough East Yorkshire
HU15 1NB
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 19 January 2016)
RoleChartered Accountant
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
Appointed21 September 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusClosed
Appointed21 September 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough East Yorkshire
HU15 1NB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 week, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed13 July 1999(1 week, 5 days after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road, Eppleworth Road
Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01482 667149
Telephone regionHull

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

996 at £1Sph 2011 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 996
(5 pages)
9 July 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 996
(5 pages)
9 July 2015Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 996
(5 pages)
23 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 996
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 996
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 996
(7 pages)
2 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 31 July 2012 (12 pages)
2 January 2013Full accounts made up to 31 July 2012 (12 pages)
30 October 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
30 October 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
30 October 2012Termination of appointment of Michael Crooks as a secretary (1 page)
30 October 2012Termination of appointment of Michael Crooks as a director (1 page)
30 October 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
30 October 2012Termination of appointment of Michael Crooks as a director (1 page)
30 October 2012Termination of appointment of Michael Crooks as a secretary (1 page)
30 October 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 31 July 2011 (12 pages)
3 April 2012Full accounts made up to 31 July 2011 (12 pages)
5 July 2011Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 July 2010 (12 pages)
5 April 2011Full accounts made up to 31 July 2010 (12 pages)
2 July 2010Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page)
2 July 2010Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page)
2 July 2010Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
5 May 2010Full accounts made up to 31 July 2009 (12 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 July 2008 (12 pages)
11 May 2009Full accounts made up to 31 July 2008 (12 pages)
28 July 2008Return made up to 01/07/08; full list of members (4 pages)
28 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 April 2008Full accounts made up to 31 July 2007 (12 pages)
15 April 2008Full accounts made up to 31 July 2007 (12 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
8 June 2007Full accounts made up to 31 July 2006 (12 pages)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
6 June 2006Full accounts made up to 31 July 2005 (12 pages)
6 June 2006Full accounts made up to 31 July 2005 (12 pages)
4 August 2005Return made up to 01/07/05; full list of members (3 pages)
4 August 2005Return made up to 01/07/05; full list of members (3 pages)
27 May 2005Full accounts made up to 31 July 2004 (12 pages)
27 May 2005Full accounts made up to 31 July 2004 (12 pages)
19 July 2004Return made up to 01/07/04; full list of members (3 pages)
19 July 2004Return made up to 01/07/04; full list of members (3 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
3 June 2004Full accounts made up to 31 July 2003 (12 pages)
25 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Full accounts made up to 31 July 2002 (12 pages)
3 June 2003Full accounts made up to 31 July 2002 (12 pages)
22 August 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
22 August 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
2 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 September 2001Company name changed stadium (fforestfach) LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed stadium (fforestfach) LIMITED\certificate issued on 05/09/01 (2 pages)
30 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (9 pages)
2 October 2000Full accounts made up to 30 November 1999 (9 pages)
2 October 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 August 2000Return made up to 01/07/00; full list of members (8 pages)
3 August 2000Return made up to 01/07/00; full list of members (8 pages)
16 May 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
16 May 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
29 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
29 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Ad 15/07/99--------- £ si 995@1=995 £ ic 1/996 (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 July 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Ad 15/07/99--------- £ si 995@1=995 £ ic 1/996 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
13 July 1999Company name changed inhoco 955 LIMITED\certificate issued on 13/07/99 (2 pages)
13 July 1999Company name changed inhoco 955 LIMITED\certificate issued on 13/07/99 (2 pages)
1 July 1999Incorporation (21 pages)
1 July 1999Incorporation (21 pages)