Company NameStadex Industries Limited
Company StatusDissolved
Company Number03622402
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 7 months ago)
Dissolution Date10 June 2010 (13 years, 9 months ago)
Previous NameCausescript Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameColin Jones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2010)
RoleProposed Director
Correspondence Address26 Fairburn Crescent
Pelsall
Walsall
WS3 4PU
Director NamePeter Ruifrok
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed12 November 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2010)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressBoxberweg 119
7431 Pm
Diepenveen
Netherlands
Secretary NameColin Jones
NationalityBritish
StatusClosed
Appointed12 November 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2010)
RoleProposed Director
Correspondence Address26 Fairburn Crescent
Pelsall
Walsall
WS3 4PU
Director NameMr Wouter Boomsma
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed30 December 1998(4 months after company formation)
Appointment Duration11 years, 5 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressYe Olde Mill House
Romanby
Northallerton
North Yorkshire
DL7 0PE
Director NameDavid Harold Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2001)
RoleProposed Director
Correspondence Address8 Balking Close
Sedgmoor Park
Bilston
Wolverhampton
WV14 9XU
Director NameMichael John Crooks
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 December 1998)
RoleSolicitor
Correspondence AddressSandgate Bracken Lane
Storrington
Pulborough
West Sussex
RH20 3HS
Director NameCees Moolhuizen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed30 December 1998(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressLeidse Gracht 7
Amsterdam 10157na
Foreign
Director NameEgbert Wesselink
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 December 1998(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressBarchemseweg 86
Ruurlo
8261mt
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kpmg Llp St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,872,501
Gross Profit£1,115,319
Net Worth£717,130
Cash£499
Current Liabilities£3,122,503

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
28 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
28 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
23 October 2007Administrator's progress report (28 pages)
23 October 2007Administrator's progress report (28 pages)
8 June 2007Result of meeting of creditors (8 pages)
8 June 2007Statement of affairs (12 pages)
8 June 2007Statement of affairs (12 pages)
8 June 2007Result of meeting of creditors (8 pages)
29 May 2007Statement of administrator's proposal (47 pages)
29 May 2007Statement of administrator's proposal (47 pages)
29 March 2007Registered office changed on 29/03/07 from: stadex industries coed aben road, wrexham industrial e, wrexham clwyd LL13 9UH (1 page)
29 March 2007Registered office changed on 29/03/07 from: stadex industries coed aben road, wrexham industrial e, wrexham clwyd LL13 9UH (1 page)
28 March 2007Appointment of an administrator (1 page)
28 March 2007Appointment of an administrator (1 page)
27 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2006Return made up to 26/08/06; full list of members (9 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 September 2005Return made up to 26/08/05; full list of members (9 pages)
29 September 2005Return made up to 26/08/05; full list of members (9 pages)
8 August 2005Full accounts made up to 31 March 2005 (21 pages)
8 August 2005Full accounts made up to 31 March 2005 (21 pages)
8 September 2004Return made up to 26/08/04; full list of members (9 pages)
8 September 2004Return made up to 26/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2004Full accounts made up to 31 March 2004 (24 pages)
2 July 2004Full accounts made up to 31 March 2004 (24 pages)
22 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2003Return made up to 26/08/03; full list of members (9 pages)
28 August 2003Full accounts made up to 31 March 2003 (19 pages)
28 August 2003Full accounts made up to 31 March 2003 (19 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
9 September 2002Return made up to 26/08/02; full list of members (9 pages)
9 September 2002Return made up to 26/08/02; full list of members (9 pages)
5 July 2002Full accounts made up to 31 March 2002 (21 pages)
5 July 2002Full accounts made up to 31 March 2002 (21 pages)
30 August 2001Return made up to 26/08/01; full list of members (8 pages)
30 August 2001Return made up to 26/08/01; full list of members (8 pages)
31 July 2001Full accounts made up to 31 March 2001 (21 pages)
31 July 2001Full accounts made up to 31 March 2001 (21 pages)
28 March 2001Ad 09/03/01--------- £ si 37500@1=37500 £ ic 750000/787500 (2 pages)
28 March 2001Ad 09/03/01--------- £ si 37500@1=37500 £ ic 750000/787500 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
8 February 2001Particulars of mortgage/charge (18 pages)
8 February 2001Particulars of mortgage/charge (18 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
12 September 2000Ad 07/04/00--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages)
12 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2000Ad 07/04/00--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages)
12 September 2000Return made up to 26/08/00; full list of members (9 pages)
14 July 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
14 July 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
14 July 2000Accounts for a medium company made up to 31 October 1999 (18 pages)
14 July 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
6 July 2000Ad 07/04/00--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages)
6 July 2000Ad 07/04/00--------- £ si 100000@1=100000 £ ic 550000/650000 (2 pages)
28 June 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
28 June 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
15 March 2000Registered office changed on 15/03/00 from: grant thorton 11-13 penhill road cardiff CF1 9UP (1 page)
15 March 2000Registered office changed on 15/03/00 from: grant thorton 11-13 penhill road cardiff CF1 9UP (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
14 October 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 October 1999Return made up to 19/08/99; full list of members (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 February 1999Ad 30/12/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages)
8 February 1999Ad 30/12/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Company name changed causescript LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed causescript LIMITED\certificate issued on 24/12/98 (2 pages)
21 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New director appointed (2 pages)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998£ nc 1000/800000 12/11/98 (1 page)
8 December 1998Memorandum and Articles of Association (9 pages)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998Memorandum and Articles of Association (9 pages)
8 December 1998£ nc 1000/800000 12/11/98 (1 page)
26 August 1998Incorporation (13 pages)