Company NameStadium Europe (No.3) Limited
Company StatusDissolved
Company Number05398790
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameInhoco 3187 Limited

Business Activity

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

Directors

Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 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
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Wold Grange Spout Hill
Brantingham
Brough
East Yorkshire
HU15 1QP
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 years, 11 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
Secretary NameMr Andrew Stuart Fish
StatusClosed
Appointed24 September 2012(7 years, 6 months after company formation)
Appointment Duration11 months (closed 20 August 2013)
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 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
Appointed07 April 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 2012)
RoleCompany Director
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(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2012)
RoleFinance Manager And Treasurer
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

1000 at £1Stadium Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
22 March 2013Termination of appointment of Michael Crooks as a secretary (1 page)
22 March 2013Termination of appointment of Shaun Willox as a director on 24 September 2012 (1 page)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1,000
(8 pages)
22 March 2013Termination of appointment of Michael Clive Crooks as a secretary on 24 September 2012 (1 page)
22 March 2013Termination of appointment of Michael Crooks as a director (1 page)
22 March 2013Termination of appointment of Shaun Willox as a director (1 page)
22 March 2013Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
22 March 2013Termination of appointment of Michael Clive Crooks as a director on 24 September 2012 (1 page)
22 March 2013Appointment of Mr Andrew Stuart Fish as a secretary on 24 September 2012 (1 page)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1,000
(8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
12 April 2011Appointment of Mr Shaun Willox as a director (2 pages)
11 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
11 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
11 April 2011Appointment of Mr Paul Nigel Swales as a director (2 pages)
11 April 2011Appointment of Mr Andrew Stuart Fish as a director (2 pages)
25 March 2011Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
25 March 2011Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Paul Dyson Healey on 19 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Paul Dyson Healey on 19 March 2011 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
1 May 2008Return made up to 19/03/08; full list of members (4 pages)
1 May 2008Return made up to 19/03/08; full list of members (4 pages)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 April 2007Return made up to 19/03/07; full list of members (2 pages)
20 April 2007Return made up to 19/03/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed;new director appointed (4 pages)
19 April 2005Director resigned (1 page)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005New secretary appointed;new director appointed (4 pages)
19 April 2005Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005New director appointed (4 pages)
7 April 2005Company name changed inhoco 3187 LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed inhoco 3187 LIMITED\certificate issued on 07/04/05 (2 pages)
19 March 2005Incorporation (18 pages)
19 March 2005Incorporation (18 pages)