Background WavePink WaveYellow Wave

STADCO HOLDINGS LTD. (04215953)

STADCO HOLDINGS LTD. (04215953) is a dissolved UK company. incorporated on 14 May 2001. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STADCO HOLDINGS LTD. has been registered for 24 years. Current directors include FISHER, Christopher Paul, SMITH, Mark John.

Company Number
04215953
Status
dissolved
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
International House Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISHER, Christopher Paul, SMITH, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADCO HOLDINGS LTD.

STADCO HOLDINGS LTD. is an dissolved company incorporated on 14 May 2001 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STADCO HOLDINGS LTD. was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04215953

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 18 September 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

OFFSHELF 282 LTD
From: 14 May 2001To: 28 June 2001
Contact
Address

International House Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW
From: 29 December 2015To: 7 October 2016
Stadco Queensway Hortonwood Telford Shropshire TF1 7LL
From: 22 March 2013To: 29 December 2015
Harlescott Lane Shrewsbury Shropshire SY1 3AS
From: 14 May 2001To: 22 March 2013
Timeline

16 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Oct 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SMITH, Mark John

Active
Siskin Parkway East, CoventryCV3 4PE
Secretary
Appointed 05 Sept 2016

FISHER, Christopher Paul

Active
Siskin Parkway East, CoventryCV3 4PE
Born December 1962
Director
Appointed 30 Nov 2015

SMITH, Mark John

Active
Siskin Parkway East, CoventryCV3 4PE
Born October 1968
Director
Appointed 30 Nov 2015

HAYHURST, Michael

Resigned
5 Apollo Way, WarwickCV34 6RW
Secretary
Appointed 31 Mar 2009
Resigned 05 Sept 2016

KYNASTON, Stephen Lloyd

Resigned
Plas Onn Quinta, OswestrySY10 7LW
Secretary
Appointed 26 Jul 2001
Resigned 31 Mar 2009

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 14 May 2001
Resigned 06 Aug 2001

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 May 2008
Resigned 31 Dec 2008

HUSSEY, David Gordon

Resigned
5 Apollo Way, WarwickCV34 6RW
Born June 1948
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Born June 1948
Director
Appointed 09 Jun 2008
Resigned 24 Jun 2009

KYNASTON, Stephen Lloyd

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born June 1959
Director
Appointed 26 Jul 2001
Resigned 14 Jun 2010

MACLEOD, Gregory Ian

Resigned
5 Apollo Way, WarwickCV34 6RW
Born February 1960
Director
Appointed 14 Jun 2010
Resigned 30 Oct 2015

MORGAN, Kelvin Brian

Resigned
Manderley Ellesmere Road, ShrewsburySY4 3EE
Born July 1952
Director
Appointed 03 Aug 2006
Resigned 02 Feb 2009

MORGAN, Kelvin Brian

Resigned
Manderley Ellesmere Road, ShrewsburySY4 3EE
Born July 1952
Director
Appointed 26 Jul 2001
Resigned 21 May 2002

MORRISS, Andrew Stuart

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born December 1947
Director
Appointed 26 Jul 2001
Resigned 14 Jun 2010

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Born December 1950
Director
Appointed 26 Jul 2001
Resigned 31 Dec 2007

STERNE, Dermot Desmond

Resigned
Harlescott Lane, ShropshireSY1 3AS
Born June 1964
Director
Appointed 03 Aug 2006
Resigned 14 Jun 2010

SWORD, John David

Resigned
Chivel, Chipping NortonOX7 5TR
Born January 1943
Director
Appointed 26 Jul 2001
Resigned 09 Jun 2008

WILLIS, David John

Resigned
Damson Cottage, WemSY4 5UN
Born January 1955
Director
Appointed 26 Jul 2001
Resigned 21 May 2002

YOUENS, Michael Arthur

Resigned
14 Westwood Drive, ShrewsburySY3 8YB
Born October 1939
Director
Appointed 21 Feb 2003
Resigned 28 Feb 2003

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 14 May 2001
Resigned 26 Jul 2001

Persons with significant control

1

Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Dissolved Voluntary
10 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2019
DS01DS01
Legacy
15 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2019
SH19Statement of Capital
Legacy
15 October 2019
CAP-SSCAP-SS
Resolution
15 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Resolution
28 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
7 April 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)a155(6)a
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
155(6)b155(6)b
Legacy
3 March 2003
155(6)a155(6)a
Auditors Resignation Company
5 February 2003
AUDAUD
Statement Of Affairs
11 October 2002
SASA
Legacy
11 October 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Resolution
2 August 2002
RESOLUTIONSResolutions
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
26 July 2002
155(6)a155(6)a
Legacy
26 July 2002
155(6)a155(6)a
Legacy
19 June 2002
155(6)a155(6)a
Legacy
19 June 2002
155(6)a155(6)a
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Certificate Change Of Name Company
28 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2001
NEWINCIncorporation