Company NameSTAX Trade Centres (Yorkshire) Limited
Company StatusDissolved
Company Number02686941
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 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 Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(1 month after company formation)
Appointment Duration15 years, 5 months (closed 14 August 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
Appointed13 March 1992(1 month after company formation)
Appointment Duration15 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Secretary NameMr David George Hibbert
NationalityBritish
StatusClosed
Appointed13 March 1992(1 month after company formation)
Appointment Duration15 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanhope Road
Bowdon
Cheshire
WA14 3JT
Director NameGraham Gardiner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address4 Skippool Avenue
Poulton Le Fylde
Lancashire
FY6 7HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 2,Wardley Ind Estate
Holloway Drive,Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£261,379
Current Liabilities£261,379

Accounts

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

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
1 March 2007Return made up to 12/02/07; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 February 2006Return made up to 12/02/06; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
5 February 2005Return made up to 12/02/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
30 January 2004Return made up to 12/02/04; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
9 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 February 2002Return made up to 12/02/02; full list of members (6 pages)
28 June 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
21 June 2001Accounts for a dormant company made up to 25 August 2000 (1 page)
28 February 2000Accounts for a dormant company made up to 27 August 1999 (1 page)
18 February 2000Return made up to 12/02/00; full list of members (6 pages)
13 April 1999Return made up to 12/02/99; full list of members (8 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)
13 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Full accounts made up to 29 August 1997 (11 pages)
3 November 1997Memorandum and Articles of Association (5 pages)
3 November 1997£ nc 1000/30000 14/03/92 (1 page)
3 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997Return made up to 12/02/97; no change of members (6 pages)
13 March 1997Full accounts made up to 30 August 1996 (15 pages)
13 November 1996Director resigned (1 page)
30 June 1996Return made up to 12/02/96; full list of members (9 pages)
18 January 1996Full accounts made up to 1 September 1995 (16 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
15 March 1995Full accounts made up to 26 August 1994 (17 pages)