Company NameSTAX Trade Centres (Midlands) Limited
Company StatusDissolved
Company Number02230361
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(3 years after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(3 years after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Secretary NameMr Edward James Brady
NationalityBritish
StatusClosed
Appointed10 April 1991(3 years after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameMr Nigel John Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brunswick Gate
Quarry Park Road Pedmore
Stourbridge
DY8 2QA
Director NameSimon James Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ounty John Lane
Pedmore
Stourbridge
DY8 2RG
Director NameGraham Gardiner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address4 Skippool Avenue
Poulton Le Fylde
Lancashire
FY6 7HN

Location

Registered Address1-4 Holloway Drive
Wardley Industrial Estste
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£61,613
Current Liabilities£61,613

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Return made up to 10/04/07; no change of members (8 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 April 2006Return made up to 10/04/06; full list of members (8 pages)
21 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 April 2005Return made up to 10/04/05; full list of members (8 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Director's particulars changed (1 page)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
4 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
21 June 2001Accounts for a dormant company made up to 25 August 2000 (1 page)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
28 February 2000Accounts for a dormant company made up to 27 August 1999 (1 page)
20 April 1999Return made up to 10/04/99; full list of members (10 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Full accounts made up to 28 August 1998 (8 pages)
28 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1998Full accounts made up to 29 August 1997 (11 pages)
19 May 1997Return made up to 10/04/97; no change of members (8 pages)
13 March 1997Full accounts made up to 30 August 1996 (15 pages)
13 November 1996Director resigned (1 page)
25 May 1996Return made up to 10/04/96; full list of members (13 pages)
18 January 1996Full accounts made up to 1 September 1995 (17 pages)
18 October 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
25 May 1995Return made up to 10/04/95; no change of members (4 pages)
15 March 1995Full accounts made up to 26 August 1994 (18 pages)