Company NameStadium Skylights Limited
Company StatusDissolved
Company Number02787182
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr George William Finlay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westvale
Throckley
Newcastle Upon Tyne
NE15 9JG
Director NameMr David Railton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyneholme
Main Road
Wylam
Northumberland
NE41 8AB
Secretary NameMr George William Finlay
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Westvale
Throckley
Newcastle Upon Tyne
NE15 9JG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address511 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Mr David Railton
45.45%
Ordinary
1000 at £1Mr George William Finlay
45.45%
Ordinary
100 at £1Mr David Railton
4.55%
Ordinary A
100 at £1Mr George William Finlay
4.55%
Ordinary B

Financials

Year2014
Net Worth£2,642
Cash£40,920
Current Liabilities£64,994

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

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)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2,200
(6 pages)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2,200
(6 pages)
14 March 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY England on 14 March 2012 (1 page)
14 March 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2,200
(6 pages)
23 February 2012Registered office address changed from Unit 16-17 Stadium Industrial Park Gateshead Tyne & Wear NE10 0XF on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Unit 16-17 Stadium Industrial Park Gateshead Tyne & Wear NE10 0XF on 23 February 2012 (1 page)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr George William Finlay on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Railton on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Mr George William Finlay on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr George William Finlay on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Railton on 8 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Railton on 8 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 March 2009Return made up to 05/02/09; full list of members (4 pages)
4 March 2009Return made up to 05/02/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2008Return made up to 05/02/08; full list of members (4 pages)
29 April 2008Return made up to 05/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2007Return made up to 05/02/07; full list of members (3 pages)
28 March 2007Return made up to 05/02/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 March 2006Return made up to 05/02/06; full list of members (3 pages)
16 March 2006Return made up to 05/02/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 May 2005Return made up to 05/02/05; full list of members (7 pages)
20 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 January 2004Return made up to 05/02/04; full list of members (7 pages)
30 January 2004Return made up to 05/02/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
8 October 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
28 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
28 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Return made up to 14/01/03; full list of members (6 pages)
5 March 2003Return made up to 14/01/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
31 January 2002Return made up to 05/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2001Return made up to 05/02/01; full list of members (6 pages)
6 February 2001Return made up to 05/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 April 2000Return made up to 05/02/00; full list of members (6 pages)
3 April 2000Return made up to 05/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
29 June 1999Memorandum and Articles of Association (20 pages)
23 March 1999Return made up to 05/02/99; no change of members (4 pages)
23 March 1999Return made up to 05/02/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 March 1998Return made up to 05/02/98; no change of members (4 pages)
20 March 1998Return made up to 05/02/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 February 1997Return made up to 05/02/97; full list of members (6 pages)
17 February 1997Return made up to 05/02/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1996Return made up to 05/02/96; no change of members (4 pages)