STADEX INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

STADEX INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03622402

Incorporation date

25/08/1998

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg Llp St James' Square, Manchester, M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon09/06/2010
Final Gazette dissolved following liquidation
dot icon09/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon09/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon13/10/2009
Liquidators' statement of receipts and payments to 2009-09-27
dot icon29/04/2009
Liquidators' statement of receipts and payments to 2009-03-27
dot icon27/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/10/2007
Administrator's progress report
dot icon07/06/2007
Statement of affairs
dot icon07/06/2007
Result of meeting of creditors
dot icon28/05/2007
Statement of administrator's proposal
dot icon28/03/2007
Registered office changed on 29/03/07 from: stadex industries coed aben road, wrexham industrial e, wrexham clwyd LL13 9UH
dot icon27/03/2007
Appointment of an administrator
dot icon26/09/2006
Return made up to 26/08/06; full list of members
dot icon26/09/2006
Director resigned
dot icon17/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/02/2006
Resolutions
dot icon19/02/2006
Resolutions
dot icon19/02/2006
Resolutions
dot icon28/09/2005
Return made up to 26/08/05; full list of members
dot icon07/08/2005
Full accounts made up to 2005-03-31
dot icon07/09/2004
Return made up to 26/08/04; full list of members
dot icon07/09/2004
Location of register of members address changed
dot icon07/09/2004
Location of debenture register address changed
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon21/09/2003
Return made up to 26/08/03; full list of members
dot icon21/09/2003
Director's particulars changed
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon12/09/2002
Particulars of mortgage/charge
dot icon12/09/2002
Particulars of mortgage/charge
dot icon08/09/2002
Return made up to 26/08/02; full list of members
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon29/08/2001
Return made up to 26/08/01; full list of members
dot icon30/07/2001
Full accounts made up to 2001-03-31
dot icon27/03/2001
Ad 09/03/01--------- £ si 37500@1=37500 £ ic 750000/787500
dot icon22/02/2001
Director resigned
dot icon15/02/2001
Director resigned
dot icon07/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon11/09/2000
Return made up to 26/08/00; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon11/09/2000
Ad 07/04/00--------- £ si 100000@1=100000 £ ic 650000/750000
dot icon13/07/2000
Accounts for a medium company made up to 2000-03-31
dot icon13/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon05/07/2000
Ad 07/04/00--------- £ si 100000@1=100000 £ ic 550000/650000
dot icon27/06/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon14/03/2000
Registered office changed on 15/03/00 from: grant thorton 11-13 penhill road cardiff CF1 9UP
dot icon29/11/1999
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon13/10/1999
Return made up to 19/08/99; full list of members
dot icon13/10/1999
Director's particulars changed
dot icon13/10/1999
Location of register of members address changed
dot icon13/10/1999
Location of debenture register address changed
dot icon07/03/1999
New director appointed
dot icon07/03/1999
New director appointed
dot icon07/03/1999
New director appointed
dot icon07/02/1999
Ad 30/12/98--------- £ si 549998@1=549998 £ ic 2/550000
dot icon10/01/1999
Director resigned
dot icon06/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Certificate of change of name
dot icon20/12/1998
New director appointed
dot icon20/12/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed;new director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon07/12/1998
Memorandum and Articles of Association
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
£ nc 1000/800000 12/11/98
dot icon25/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/08/1998 - 11/11/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/08/1998 - 11/11/1998
43699
Jones, Colin
Secretary
11/11/1998 - Present
-
Moolhuizen, Cees
Director
29/12/1998 - 30/01/2006
-
Wesselink, Egbert
Director
29/12/1998 - 30/01/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STADEX INDUSTRIES LIMITED

STADEX INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 25/08/1998 with the registered office located at C/O Kpmg Llp St James' Square, Manchester, M2 6DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STADEX INDUSTRIES LIMITED?

toggle

STADEX INDUSTRIES LIMITED is currently Dissolved. It was registered on 25/08/1998 and dissolved on 09/06/2010.

Where is STADEX INDUSTRIES LIMITED located?

toggle

STADEX INDUSTRIES LIMITED is registered at C/O Kpmg Llp St James' Square, Manchester, M2 6DS.

What does STADEX INDUSTRIES LIMITED do?

toggle

STADEX INDUSTRIES LIMITED operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for STADEX INDUSTRIES LIMITED?

toggle

The latest filing was on 09/06/2010: Final Gazette dissolved following liquidation.