Company NameStedetrad Ltd
Company StatusDissolved
Company Number08408768
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jitender Sahni
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Brindley Road
Manchester
M16 9HQ
Director NameMr Jonathon David Swindells
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2015(2 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brindley Road
Old Trafford
Manchester
M16 9HQ
Director NameMrs Diane Di Matteo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brindley Road
Manchester
M16 9HQ
Director NameMr Stephen Anthony Di Matteo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50-56 Albert Road
Widnes
WA8 6JT
Director NameMr Jonathan David Swindell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50-56 Albert Road
Widnes
WA8 6JT

Location

Registered AddressThe Store Room, 671 Eccles New Road
Salford
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Diane Dimatteo
100.00%
Ordinary A

Accounts

Latest Accounts19 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End19 July

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Company name changed universal total services LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
28 October 2020Registered office address changed from 50-56 Albert Road Widnes WA8 6JT England to The Store Room, 671 Eccles New Road Salford M50 1AY on 28 October 2020 (1 page)
3 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 19 July 2019 (2 pages)
2 June 2020Termination of appointment of Jonathan David Swindell as a director on 1 June 2020 (1 page)
25 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
23 November 2019Termination of appointment of Stephen Anthony Di Matteo as a director on 1 May 2019 (1 page)
23 November 2019Appointment of Mr Jonathan David Swindell as a director on 1 May 2019 (2 pages)
23 November 2019Registered office address changed from 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG England to 50-56 Albert Road Widnes WA8 6JT on 23 November 2019 (1 page)
23 November 2019Termination of appointment of Diane Di Matteo as a director on 1 May 2019 (1 page)
23 November 2019Cessation of Dolores Di Matteo as a person with significant control on 1 May 2019 (1 page)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 19 July 2018 (2 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 43 Higher Bridge Street Bolton BL1 2HE England to 31, Suite 2 First Floor Peel Street Eccles Manchester M30 0NG on 16 April 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 19 July 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 November 2016Company name changed stedetrad total services LTD\certificate issued on 23/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
23 November 2016Company name changed stedetrad total services LTD\certificate issued on 23/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
(3 pages)
4 November 2016Accounts for a dormant company made up to 19 July 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 19 July 2016 (2 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 July 2015Current accounting period extended from 28 February 2016 to 19 July 2016 (1 page)
22 July 2015Registered office address changed from 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton BL1 2HE on 22 July 2015 (1 page)
22 July 2015Current accounting period extended from 28 February 2016 to 19 July 2016 (1 page)
22 July 2015Registered office address changed from 34 Brindley Road Manchester M16 9HQ to 43 Higher Bridge Street Bolton BL1 2HE on 22 July 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Appointment of Mr Stephen Anthony Di Matteo as a director on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Stephen Anthony Di Matteo as a director on 19 June 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
6 May 2015Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages)
6 May 2015Company name changed universal helpline LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
6 May 2015Termination of appointment of Jon Swindells as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages)
6 May 2015Company name changed universal helpline LIMITED\certificate issued on 06/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
6 May 2015Termination of appointment of Jon Swindells as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mrs Diane Di Matteo as a director on 1 May 2015 (2 pages)
8 April 2015Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Jitender Sahni as a director on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Jon Swindells as a director on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 3 1 Greenfield Road Liverpool L13 3BN to 34 Brindley Road Manchester M16 9HQ on 8 April 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)