Company NameStatex Office Systems Limited
Company StatusDissolved
Company Number00531429
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Margaret Florence Richardson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 31 January 2006)
RoleCo Secretary/Director
Correspondence AddressMowbray Lodge
Sunniside Lane
Cleadon
Tyne & Wear
SR6 7XB
Director NameStephen Kenneth Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 31 January 2006)
RoleCo Director
Correspondence AddressBlack House Farm
Lanchester
County Durham
DH7 0RW
Secretary NameMrs Margaret Florence Richardson
NationalityBritish
StatusClosed
Appointed02 October 1991(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressMowbray Lodge
Sunniside Lane
Cleadon
Tyne & Wear
SR6 7XB
Director NameMr Richard Kenneth Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(37 years, 6 months after company formation)
Appointment Duration10 years (resigned 09 October 2001)
RoleStationer
Correspondence AddressMowbray Lodge
Sunniside
Cleadon
Tyne & Wear

Location

Registered AddressSaltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£212,577
Cash£12,301
Current Liabilities£9,103

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
5 September 2005Application for striking-off (1 page)
28 June 2005Amended accounts made up to 30 September 2003 (4 pages)
9 November 2004Return made up to 02/10/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 September 2003Return made up to 02/10/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 January 2003Return made up to 02/10/02; full list of members (8 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 November 2001Return made up to 02/10/01; full list of members (8 pages)
8 January 2001Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Return made up to 02/10/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 February 1998Return made up to 02/10/97; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 November 1995Return made up to 02/10/95; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: maxwell street south shields co. Durham NE33 4PU (1 page)
10 October 1995Particulars of mortgage/charge (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)