Company NameStadium Of Light Conference & Banqueting Limited
Company StatusDissolved
Company Number03669910
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 4 months ago)
Dissolution Date12 March 2002 (22 years ago)
Previous NamePinco 1144 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NamePeter Ian Walker
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 12 March 2002)
RoleAccountant
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NamePeter Ian Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 12 March 2002)
RoleFilming Director
Correspondence Address7 Butterburn Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GR
Director NameMr Grahame McDonnell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressLangdales Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameDavid Coulson Stonehouse
NationalityBritish
StatusResigned
Appointed16 December 1998(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThe Sunderland Stadium Of Light
Sunderland
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
26 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
11 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
1 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
23 December 1999Return made up to 18/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
23 December 1998Company name changed pinco 1144 LIMITED\certificate issued on 24/12/98 (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
21 December 1998Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
18 November 1998Incorporation (17 pages)