About

Registered Number: 03005590
Date of Incorporation: 03/01/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Abbey Stadium, Lady Lane, Blunsdon, Swindon, Wiltshire, SN25 4DN

 

Based in Swindon, Wiltshire, Mk Stadium Ltd was registered on 03 January 1995. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRYMORE, James Ralph Dominic 17 November 2004 14 May 2009 1
GOLDIE, Marc John 17 May 1995 30 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 17 June 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
MISC - Miscellaneous document 07 January 2005
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
AUD - Auditor's letter of resignation 23 September 2004
AA - Annual Accounts 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 January 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 November 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 14 August 2002
395 - Particulars of a mortgage or charge 08 July 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 21 September 2000
395 - Particulars of a mortgage or charge 13 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
363s - Annual Return 18 May 1998
363s - Annual Return 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 04 March 1997
AUD - Auditor's letter of resignation 13 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 06 September 1996
RESOLUTIONS - N/A 01 August 1996
MEM/ARTS - N/A 01 August 1996
288 - N/A 06 March 1996
363s - Annual Return 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
395 - Particulars of a mortgage or charge 06 November 1995
395 - Particulars of a mortgage or charge 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1995
MEM/ARTS - N/A 01 June 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
287 - Change in situation or address of Registered Office 26 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
CERTNM - Change of name certificate 20 March 1995
NEWINC - New incorporation documents 03 January 1995

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD november 2004 29 September 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 November 2004 Outstanding

N/A

Supplemental deed 03 November 2004 Outstanding

N/A

Debenture 03 November 2004 Outstanding

N/A

Supplemental deed 06 August 2002 Fully Satisfied

N/A

Guarantee & debenture 28 June 2002 Fully Satisfied

N/A

Guarantee and debenture 23 June 2000 Fully Satisfied

N/A

Legal charge 31 October 1995 Fully Satisfied

N/A

Debenture 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.