Company NameStadex Holdings Limited
Company StatusDissolved
Company Number04462556
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Wouter Boomsma
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleVice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressYe Olde Mill House
Romanby
Northallerton
North Yorkshire
DL7 0PE
Director NameColin Jones
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Fairburn Crescent
Pelsall
Walsall
WS3 4PU
Director NamePeter Ruifrok
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxberweg 119
7431 Pm
Diepenveen
Netherlands
Secretary NameColin Jones
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Fairburn Crescent
Pelsall
Walsall
WS3 4PU
Director NameCees Moolhuizen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLeidse Gracht 7
Amsterdam 10157na
Foreign
Director NameEgbert Wesselink
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBarchemseweg 86
Ruurlo
8261mt
Netherlands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O K P M G Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£110,000
Net Worth£454,557
Cash£4
Current Liabilities£85,710

Accounts

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

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2008Notice of move from Administration to Dissolution (15 pages)
25 October 2007Administrator's progress report (17 pages)
8 June 2007Statement of affairs (8 pages)
29 May 2007Statement of administrator's proposal (24 pages)
29 March 2007Registered office changed on 29/03/07 from: stadex industries, coed aben road, wrexham industrial estate wrexham clwyd LL13 9UH (1 page)
28 March 2007Appointment of an administrator (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2006Declaration of assistance for shares acquisition (7 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 July 2005Return made up to 17/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Full accounts made up to 31 March 2004 (17 pages)
25 June 2004Return made up to 17/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Full accounts made up to 31 March 2003 (15 pages)
15 July 2003Return made up to 17/06/03; full list of members (8 pages)
15 July 2003Ad 17/06/02--------- £ si 4@1 (2 pages)
8 June 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 September 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 June 2002Incorporation (17 pages)