Company NameStadium Business Limited
Company StatusDissolved
Company Number02863898
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Bishop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed25 October 1993(6 days after company formation)
Appointment Duration12 years, 8 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Orchard Avenue
Brentwood
Essex
CM13 2DP
Secretary NameLilian Ann Lamb
NationalityBritish
StatusClosed
Appointed25 October 1993(6 days after company formation)
Appointment Duration12 years, 8 months (closed 11 July 2006)
RoleSecretary
Correspondence Address10 Brierley Road
Leytonstone
London
E11 4JE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address72 Orchard Avenue
Brentwood
Essex
CM13 2DP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£51
Cash£30
Current Liabilities£930

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Registered office changed on 07/10/04 from: 48 derby close langdon hills basildon essex SS16 4EA (1 page)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 December 2003Return made up to 08/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 February 2003Return made up to 08/10/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
27 October 1999Return made up to 19/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 October 1998 (11 pages)
20 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 19/10/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 October 1996 (10 pages)
21 November 1996Return made up to 19/10/96; no change of members (4 pages)
11 August 1996Full accounts made up to 31 October 1995 (10 pages)
24 October 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Full accounts made up to 31 October 1994 (10 pages)