Company NameStoddard Trading Limited
Company StatusDissolved
Company Number00433794
CategoryPrivate Limited Company
Incorporation Date23 April 1947(77 years ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameSekers Fabrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan James Macgregor Lawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(56 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 26 April 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameRichard Magnus Edwards
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address43c Gwendolen Avenue
Putney
London
SW15 6EP
Director NameMr Walter Ralph Ellis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleChairman
Correspondence Address44 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameRonald Fearon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressKirkborough Lodge
Ellenborough
Maryport
Cumbria
CA15 7RD
Director NameKeith Kendall Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address15 Rheda Park
Frizington
Cumbria
CA26 3TA
Director NameWilliam Sommerville Naysmith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2 Dundas Grove
Eskbank
Dalkeith
Midlothian
EH22 3EP
Scotland
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Secretary NameMurray William Spiers
NationalityBritish
StatusResigned
Appointed24 July 1991(44 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Barnyard Court
Main Street Greysouthen
Cockermouth
Cumbria
CA13 0UL
Director NameDavid Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressRibendell
39 Woodlands Drive
Goostrey
Cheshire
CW4 8JH
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameAndrew Rennison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(50 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address18 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Secretary NameAndrew Rennison
NationalityBritish
StatusResigned
Appointed01 April 1998(50 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 April 2004)
RoleCompany Director
Correspondence Address18 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameMr Michael Gavin Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(53 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Director NameAileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(56 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameAileen Brown
NationalityBritish
StatusResigned
Appointed05 April 2004(56 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,058,000
Current Liabilities£1,866,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2014Restoration by order of the court (4 pages)
14 January 2014Restoration by order of the court (4 pages)
15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
28 July 2004Return made up to 02/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New secretary appointed;new director appointed (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New secretary appointed;new director appointed (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004New director appointed (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
7 August 2003Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(7 pages)
7 August 2003Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
1 August 2002Return made up to 02/07/02; full list of members (7 pages)
31 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
21 July 2000Return made up to 02/07/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 August 1999Return made up to 24/07/99; no change of members (5 pages)
18 August 1999Return made up to 24/07/99; no change of members (5 pages)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1998Full accounts made up to 31 March 1998 (15 pages)
19 August 1998Return made up to 24/07/98; no change of members (5 pages)
19 August 1998Return made up to 24/07/98; no change of members (5 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: whitehaven cumbria CA28 8TR (1 page)
23 April 1998Registered office changed on 23/04/98 from: whitehaven cumbria CA28 8TR (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
17 March 1998Company name changed sekers fabrics LIMITED\certificate issued on 17/03/98 (2 pages)
17 March 1998Company name changed sekers fabrics LIMITED\certificate issued on 17/03/98 (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
5 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
1 September 1997Return made up to 24/07/97; full list of members (7 pages)
1 September 1997Return made up to 24/07/97; full list of members (7 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
22 February 1997Particulars of mortgage/charge (5 pages)
22 February 1997Particulars of mortgage/charge (5 pages)
16 January 1997Full accounts made up to 31 March 1996 (15 pages)
16 January 1997Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 24/07/96; full list of members (6 pages)
12 August 1996Return made up to 24/07/96; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (16 pages)
19 January 1996Full accounts made up to 31 March 1995 (16 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Return made up to 24/07/95; full list of members (10 pages)
18 August 1995Return made up to 24/07/95; full list of members (10 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
2 September 1988New director appointed (2 pages)
2 September 1988New director appointed (2 pages)