Company NameStadium Packing Services Limited
Company StatusDissolved
Company Number03168928
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameCrossco (197) Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Harold Graham Lamb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 August 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusClosed
Appointed23 October 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 August 2004)
RoleChartered Accountant
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1997(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 September 1997)
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGlasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts3 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
18 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 March 2004Application for striking-off (1 page)
8 December 2003Accounts for a dormant company made up to 3 May 2003 (5 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 September 2002Accounts made up to 27 April 2002 (9 pages)
26 March 2002Return made up to 22/02/02; full list of members (6 pages)
31 October 2001Accounts made up to 28 April 2001 (9 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 March 2001Accounts made up to 29 April 2000 (10 pages)
20 April 2000Director resigned (1 page)
23 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2000Accounts made up to 24 April 1999 (6 pages)
4 August 1999Auditor's resignation (1 page)
13 March 1999Accounts made up to 25 April 1998 (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 March 1998Accounts made up to 27 April 1997 (6 pages)
16 March 1998Return made up to 07/03/98; no change of members (4 pages)
19 May 1997Return made up to 07/03/97; full list of members (6 pages)
15 May 1997Registered office changed on 15/05/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
15 May 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
10 October 1996Ad 11/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 April 1996£ nc 100/1000 18/04/96 (1 page)
22 April 1996Company name changed crossco (197) LIMITED\certificate issued on 23/04/96 (2 pages)