Company NameStavabroad Limited
Company StatusDissolved
Company Number05759122
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Douglas Dickinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Windsor Drive
Thrapston
Northamptonshire
NN14 4XH
Director NameMike Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressCase Amigo
426-3b Caminho Das Searas
Vilamoura
Algarve 8125-417
Portugal
Director NameDavid Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Delhurst Road
Birmingham
West Midlands
B44 9UU
Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusResigned
Appointed03 July 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSpencer Road
Blyth Riverside Business Park
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
18 July 2007Return made up to 28/03/07; full list of members (8 pages)
18 July 2007Return made up to 28/03/07; full list of members (8 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
18 August 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
18 August 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
16 August 2006Ad 31/07/06--------- £ si 5209@1=5209 £ ic 1/5210 (2 pages)
16 August 2006Ad 31/07/06--------- £ si 5209@1=5209 £ ic 1/5210 (2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 320 03/08/06
(17 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 August 2006Registered office changed on 11/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)