Company NameStadium Leasing Limited
Company StatusDissolved
Company Number01542860
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressThe Lodge Libbards Way
Solihull
West Midlands
B91 3LA
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed07 September 1998(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Secretary NameJames Anthony Johnson
NationalityBritish
StatusResigned
Appointed12 May 1991(10 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS

Location

Registered AddressStephen House
Brenda Road
Hartlepool Cleveland
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
4 April 2001Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Return made up to 06/05/00; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Secretary resigned (1 page)
27 May 1999Return made up to 06/05/99; full list of members (9 pages)
28 April 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
13 May 1998Return made up to 06/05/98; no change of members (7 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 12/05/96; full list of members (7 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)