Company NameStedetradoil. Ltd
Company StatusDissolved
Company Number05637100
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Michael Anthony Davidson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Waterloo Warehouse
Liverpool
Merseyside
L3 0BH
Secretary NameMr Michael Anthony Davidson
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Waterloo Warehouse
Liverpool
Merseyside
L3 0BH
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMb10 City Park 34
Brindley Road Old Trafford
Manchester
Greater Manchester
M16 9HQ
Director NameMr Stephen Anthony Dematteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Lawrence Quay
Salford Quays
Manchester
M50 3XT
Secretary NameDolores Diane Dematteo
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 St Lawrence Quay
Salford Quays
Lancashire
M50 3XT
Director NameMr Stephen Anthony De-Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St. Lawrence Quay
Salford Quays
Manchester
M50 3XT

Location

Registered AddressMb10 City Park 34
Brindley Road Old Trafford
Manchester
Greater Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Michael Davidson & Stephen Anthony De-matteo
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 March 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-03-31
  • GBP 1
(5 pages)
31 March 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
31 March 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-03-31
  • GBP 1
(5 pages)
31 March 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 October 2012Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 107 Queens Dock 67-81 Norfolk Street Liverpool England L1 0BG United Kingdom on 2 October 2012 (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 January 2012Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page)
23 January 2012Register inspection address has been changed (1 page)
23 January 2012Registered office address changed from Queens Dock Mb107 67-81 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom on 23 January 2012 (1 page)
23 January 2012Appointment of Mr Stephen Anthony De-Matteo as a director (2 pages)
27 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Mb10 City Park 34 Brindley Road Old Trafford Manchester M16 9HQ on 14 March 2011 (1 page)
13 March 2011Termination of appointment of Stephen De-Matteo as a director (1 page)
13 March 2011Termination of appointment of Stephen De-Matteo as a director (1 page)
15 September 2010Director's details changed for Stephen Anthony De-Matteo on 30 March 2010 (2 pages)
15 September 2010Director's details changed for Stephen Anthony De-Matteo on 30 March 2010 (2 pages)
15 September 2010Director's details changed for Michael Davidson on 30 March 2010 (2 pages)
15 September 2010Director's details changed for Michael Davidson on 30 March 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Michael Anthony Davidson on 30 March 2010 (2 pages)
15 September 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Mr Michael Anthony Davidson on 30 March 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Director appointed stephen anthony de-matteo (1 page)
24 August 2009Director appointed stephen anthony de-matteo (1 page)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Return made up to 30/03/09; full list of members (10 pages)
9 April 2009Return made up to 30/03/09; full list of members (10 pages)
12 March 2009Appointment terminated director stephen dematteo (2 pages)
12 March 2009Appointment terminated director stephen dematteo (2 pages)
27 February 2009Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page)
27 February 2009Director and secretary's change of particulars / michael davidson / 01/01/2009 (1 page)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 December 2007Return made up to 28/11/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2007New secretary appointed;new director appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
23 March 2006Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage quay salford quays manchester greater manchester M50 3YX (1 page)
23 March 2006Registered office changed on 23/03/06 from: unit 1 anchorage no.2 Anchorage quay salford quays manchester greater manchester M50 3YX (1 page)
16 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
16 March 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 November 2005Incorporation (16 pages)
28 November 2005Incorporation (16 pages)