Company NameStadium Sports Limited
DirectorsFaye Rosena Collier and Robert David Collier
Company StatusDissolved
Company Number01617420
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameFaye Rosena Collier
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleSports Retailer
Correspondence Address4 Bluebell Close
Hertford
SG13 7UP
Director NameRobert David Collier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleSports Retailer
Correspondence Address96 Mangrove Road
Hertford
Hertfordshire
SG13 8AN
Secretary NameFaye Rosena Collier
NationalityBritish
StatusCurrent
Appointed06 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address4 Bluebell Close
Hertford
SG13 7UP
Director NameArthur George Collier
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1992)
RoleSports Retailer
Correspondence AddressWoodlands High Molewood
Hertford
Hertfordshire
SG14 2PL

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,188
Current Liabilities£602,864

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2002Statement of affairs (8 pages)
12 February 2002Registered office changed on 12/02/02 from: 20 bircherley green hertford herts SG14 1BN (1 page)
12 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 06/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 06/03/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
16 March 1999Return made up to 06/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 April 1997Return made up to 06/03/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 April 1996Return made up to 06/03/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 March 1995Return made up to 06/03/95; full list of members (6 pages)