Company NameStadiavision (Clacton) Ltd
Company StatusDissolved
Company Number03947694
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameStadiavision Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Michael Bliss
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Esplanade
Frinton On Sea
Essex
CO13 9HZ
Secretary NameDaniel Mark Bliss
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Lexden Park House
106 Lexden Road
Colchester
Essex
CO3 3UF
Director NameMr Leslie Paul Emmerson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chapel House
Chattisham
Ipswich
Suffolk
IP8 3QF
Director NameColin George Harper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29 Westbury Road
Ipswich
Suffolk
IP4 4RF
Director NameMr Darren Craig Stevenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mulberry Gardens
Great Blakenham
Ipswich
Suffolk
IP6 0HU
Secretary NameMr Leslie Paul Emmerson
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chapel House
Chattisham
Ipswich
Suffolk
IP8 3QF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Wellesley Road
Clacton
Essex
CO15 3PL
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth-£78,951
Cash£1,572
Current Liabilities£102,858

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
5 April 2003Director resigned (1 page)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 March 2002Accounts made up to 31 March 2001 (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 43 wellesley road clacton on sea essex CO15 3PL (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 24 betts avenue martlesham heath ipswich suffolk IP5 3RH (1 page)
19 June 2001£ nc 1000/64556 13/06/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 April 2001Return made up to 14/03/01; full list of members (7 pages)
13 July 2000Ad 14/06/00--------- £ si 97@1=97 £ ic 4/101 (2 pages)
25 April 2000Ad 14/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2000Secretary resigned (2 pages)
14 March 2000Incorporation (21 pages)