Company NameStolat Trading Limited
Company StatusDissolved
Company Number04830923
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)
Dissolution Date4 July 2023 (8 months, 4 weeks ago)
Previous NameAlreda International Limited

Business Activity

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

Directors

Director NameMr David John Wilkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(5 days after company formation)
Appointment Duration19 years, 11 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dobcroft Close
Sheffield
South Yorkshire
S11 9LL
Secretary NameAlan Peter Brock
NationalityBritish
StatusClosed
Appointed16 July 2003(5 days after company formation)
Appointment Duration19 years, 11 months (closed 04 July 2023)
RoleAccountant
Correspondence Address37 Newfield Lane
Sheffield
South Yorkshire
S17 3DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address48a Greenhill Main Road
Sheffield
S8 7RF
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield

Shareholders

2 at £1David John Wilkinson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 8 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL to 48a Greenhill Main Road Sheffield S8 7RF on 5 September 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Registered office address changed from 8 Dobcroft Close Ecclesall Sheffield South Yorkshire S11 9LL to 48a Greenhill Main Road Sheffield S8 7RF on 5 September 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
2 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Secretary's details changed for Alan Peter Brock on 11 July 2011 (2 pages)
18 July 2011Secretary's details changed for Alan Peter Brock on 11 July 2011 (2 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 July 2010Director's details changed for Mr David John Wilkinson on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr David John Wilkinson on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
20 July 2005Return made up to 11/07/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 August 2004Return made up to 11/07/04; full list of members (6 pages)
6 August 2004Return made up to 11/07/04; full list of members (6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 8 dobcroft close sheffield S11 9LL (1 page)
29 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 8 dobcroft close sheffield S11 9LL (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2003Incorporation (6 pages)
11 July 2003Incorporation (6 pages)