Company NameStylex Auto Products Limited
Company StatusDissolved
Company Number01378507
CategoryPrivate Limited Company
Incorporation Date13 July 1978(45 years, 9 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(26 years after company formation)
Appointment Duration18 years, 7 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2004(26 years after company formation)
Appointment Duration18 years, 7 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(26 years after company formation)
Appointment Duration18 years, 7 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(27 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed31 July 2006(28 years after company formation)
Appointment Duration16 years, 7 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Andrew John Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2019(41 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 18 March 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor, Abbey House Booth Street
Manchester
M2 4AB
Director NameRobert Rayner
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 September 1994)
RoleAccountant
Correspondence Address12 Wood Street
Doddington
March
Cambridgeshire
PE15 0SA
Director NameJoanne Kerry Mather
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(13 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 December 1991)
RoleAccountant
Correspondence Address23 Scobell Street
Tottington
Bury
Lancashire
BL8 3DP
Director NameTerence John Aston
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressThe Lodge 65 Hardwick Lane
Bury St Edmunds
Suffolk
IP33 2RA
Secretary NameRobert Rayner
NationalityBritish
StatusResigned
Appointed15 September 1994(16 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence Address12 Wood Street
Doddington
March
Cambridgeshire
PE15 0SA
Secretary NameRobert Rayner
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(16 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 06 October 1994)
RoleCompany Director
Correspondence Address12 Wood Street
Doddington
March
Cambridgeshire
PE15 0SA
Secretary NameStephen Walter Grimble
NationalityBritish
StatusResigned
Appointed06 October 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1995)
RoleCompany Director
Correspondence Address199 Brereton Avenue
Cleethorpes
South Humberside
DN35 7RG
Director NamePatricia Ann Langrish Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressThe Lodge
65 Hardwick Lane
Bury St Edmunds
Suffolk
IP33 2RA
Secretary NamePatricia Ann Langrish Smith
NationalityBritish
StatusResigned
Appointed11 December 1995(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressThe Lodge
65 Hardwick Lane
Bury St Edmunds
Suffolk
IP33 2RA
Director NameJames Ronald Hazeldine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressChynance Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JE
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed28 July 2004(26 years after company formation)
Appointment Duration1 day (resigned 29 July 2004)
RoleSecretary
Correspondence AddressDarnway
Trinholme Lane Westwood
Doncaster
DN9 2DY
Director NameMr Anthony William Pawson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(26 years after company formation)
Appointment Duration3 years (resigned 01 August 2007)
RoleCompany Director
Correspondence Address45 St Andrews Road
Malvern
Worcestershire
WR14 3PT
Secretary NameMiles Jonathan Lewis Chandler
NationalityBritish
StatusResigned
Appointed29 July 2004(26 years after company formation)
Appointment Duration7 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirethorn
Rattlesden Road, Drinkstone
Bury St. Edmunds
Suffolk
IP30 9TL
Secretary NameMr Nicholas Andrew Smith
NationalityBritish
StatusResigned
Appointed28 February 2005(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2010)
RoleFinancial Controller
Correspondence Address25 Corona Drive
Hull
HU8 0HH
Director NameMr Alan Craig Ross
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(29 years after company formation)
Appointment Duration12 years, 10 months (resigned 12 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Atkinsons Way
Foxhills Industrial Estate
Scunthorpe
DN15 8QJ

Contact

Websitewww.stylex.co.uk
Email address[email protected]
Telephone01724 272400
Telephone regionScunthorpe

Location

Registered Address4th Floor, Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£4,684,000
Gross Profit£828,000
Net Worth£1,463,000
Cash£11,000
Current Liabilities£758,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2001Delivered on: 14 December 2001
Satisfied on: 31 July 2004
Persons entitled: Trustees of Stylex Auto Products Retirement Benefits Scheme

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The l/h of the property k/a units C1 & C2 mercia way foxhills industrial estate scunthorpe N.lincolshire DN15 8QP.
Fully Satisfied
19 September 2001Delivered on: 25 September 2001
Satisfied on: 27 June 2002
Persons entitled: The City (Europe) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2001Delivered on: 12 April 2001
Satisfied on: 31 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units C1 & C2 mercia way foxhills industrial estate scunthorpe t/no: HS242227. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 November 1998Delivered on: 12 November 1998
Satisfied on: 30 May 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a factory premises at northern way bury st edmunds suffolk t/n SK27395. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 December 1994Delivered on: 17 December 1994
Satisfied on: 10 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units C1 and C2 mercia way, foxhills industrial estate, scunthorpe and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 August 1993Delivered on: 25 August 1993
Satisfied on: 6 August 1997
Persons entitled: British Markitex Limited and/or Overseas Sales Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit facility agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 31 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 20 March 1989
Satisfied on: 9 January 1990
Persons entitled: Routequest Limited

Classification: Legal charge
Secured details: Sterling pounds 44,280.
Particulars: F/H plot 20 ram boulevard foxhills industrial park scunthorpe in the county of humberside.
Fully Satisfied
16 March 2012Delivered on: 27 March 2012
Satisfied on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2004Delivered on: 5 August 2004
Satisfied on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1984Delivered on: 31 October 1984
Satisfied on: 7 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
14 November 2019Delivered on: 18 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages)
18 September 2020Result of meeting of creditors (5 pages)
20 August 2020Statement of affairs with form AM02SOA (13 pages)
20 August 2020Statement of administrator's proposal (59 pages)
7 July 2020Registered office address changed from 2 Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ to 4th Floor, Abbey House Booth Street Manchester M2 4AB on 7 July 2020 (1 page)
26 June 2020Appointment of an administrator (3 pages)
13 June 2020Termination of appointment of Alan Craig Ross as a director on 12 June 2020 (1 page)
21 November 2019Satisfaction of charge 013785070013 in full (1 page)
18 November 2019Registration of charge 013785070015, created on 14 November 2019 (23 pages)
21 October 2019Registration of charge 013785070014, created on 14 October 2019 (23 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 August 2019Appointment of Mr Andrew John Richardson as a director on 6 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Andrew Olaf Fischer on 6 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Ian Fisher on 6 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Alan Thomas Fletcher on 6 August 2019 (2 pages)
7 August 2019Director's details changed for Alan Craig Ross on 6 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Jonathan Charles Richardson on 6 August 2019 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (25 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (27 pages)
11 May 2016Full accounts made up to 31 December 2015 (27 pages)
28 November 2015Full accounts made up to 31 December 2014 (31 pages)
28 November 2015Full accounts made up to 31 December 2014 (31 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9,901
(7 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9,901
(7 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,901
(7 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,901
(7 pages)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
8 September 2014Full accounts made up to 31 December 2013 (21 pages)
13 February 2014Satisfaction of charge 12 in full (1 page)
13 February 2014Satisfaction of charge 12 in full (1 page)
6 December 2013Registration of charge 013785070013 (29 pages)
6 December 2013Registration of charge 013785070013 (29 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 9,901
(7 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 9,901
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
24 May 2012Full accounts made up to 31 December 2011 (19 pages)
24 May 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
13 October 2010Director's details changed for Alan Craig Ross on 14 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
13 October 2010Secretary's details changed for Mr Jonathan Charles Richardson on 13 October 2010 (1 page)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Alan Craig Ross on 14 September 2010 (2 pages)
13 October 2010Secretary's details changed for Mr Jonathan Charles Richardson on 13 October 2010 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
22 July 2010Termination of appointment of Nicholas Smith as a secretary (1 page)
22 July 2010Termination of appointment of Nicholas Smith as a secretary (1 page)
21 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
21 January 2010Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
22 October 2008Return made up to 15/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Return made up to 15/09/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 September 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
15 November 2006Return made up to 15/09/06; full list of members (9 pages)
15 November 2006Return made up to 15/09/06; full list of members (9 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 August 2006Full accounts made up to 31 December 2005 (18 pages)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1Y 3DH (1 page)
26 June 2006Registered office changed on 26/06/06 from: suite 14 55 park lane london W1Y 3DH (1 page)
26 June 2006New director appointed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Declaration of assistance for shares acquisition (7 pages)
7 February 2006Declaration of assistance for shares acquisition (7 pages)
7 February 2006Declaration of assistance for shares acquisition (11 pages)
7 February 2006Declaration of assistance for shares acquisition (11 pages)
21 November 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 November 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
14 October 2004Return made up to 15/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2004Return made up to 15/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (4 pages)
2 September 2004Secretary resigned (1 page)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: stylex house stylex house, northern way bury st. Edmunds suffolk IP32 6NL (1 page)
6 August 2004New director appointed (4 pages)
6 August 2004Registered office changed on 06/08/04 from: stylex house stylex house, northern way bury st. Edmunds suffolk IP32 6NL (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2004New director appointed (4 pages)
5 August 2004Particulars of mortgage/charge (8 pages)
5 August 2004Particulars of mortgage/charge (8 pages)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
29 December 2003Secretary's particulars changed;director's particulars changed (1 page)
29 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Ad 01/01/03--------- £ si 9801@1=9801 £ ic 100/9901 (2 pages)
27 May 2003Nc inc already adjusted 01/01/03 (1 page)
27 May 2003Nc inc already adjusted 01/01/03 (1 page)
27 May 2003Ad 01/01/03--------- £ si 9801@1=9801 £ ic 100/9901 (2 pages)
20 September 2002Return made up to 15/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2002Return made up to 15/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 15/09/01; full list of members (7 pages)
18 September 2001Return made up to 15/09/01; full list of members (7 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Registered office changed on 17/05/00 from: 92 chiswick high road london W4 1SN (1 page)
17 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 92 chiswick high road london W4 1SN (1 page)
27 October 1999Return made up to 15/09/99; no change of members (4 pages)
27 October 1999Return made up to 15/09/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
15 October 1998Return made up to 15/09/98; no change of members (4 pages)
15 October 1998Return made up to 15/09/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Director's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Return made up to 15/09/96; no change of members (4 pages)
8 October 1996Return made up to 15/09/96; no change of members (4 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (1 page)
25 March 1996Secretary resigned (2 pages)
25 March 1996Secretary resigned (2 pages)
26 September 1995Return made up to 15/09/95; no change of members (4 pages)
26 September 1995Return made up to 15/09/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 December 1994Particulars of mortgage/charge (4 pages)
17 December 1994Particulars of mortgage/charge (4 pages)
10 October 1994Return made up to 15/09/94; full list of members (5 pages)
10 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1994Return made up to 15/09/94; full list of members (5 pages)
10 October 1994Secretary resigned;new secretary appointed (2 pages)
10 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 1994Secretary resigned;new secretary appointed (2 pages)
2 October 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1993Director resigned (2 pages)
29 September 1993Director resigned (2 pages)
12 September 1993Registered office changed on 12/09/93 from: amp house 2 cyprus road regents park road london N3 3RY (1 page)
12 September 1993Registered office changed on 12/09/93 from: amp house 2 cyprus road regents park road london N3 3RY (1 page)
25 August 1993Particulars of mortgage/charge (3 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
3 August 1993Accounts for a small company made up to 31 December 1991 (7 pages)
3 August 1993Accounts for a small company made up to 31 December 1991 (7 pages)
15 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1993Return made up to 15/09/92; no change of members (4 pages)
15 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1993Return made up to 15/09/92; no change of members (4 pages)
12 August 1992Registered office changed on 12/08/92 from: lewis alkin house 23/35 hendon lane london N3 1RX (1 page)
12 August 1992Registered office changed on 12/08/92 from: lewis alkin house 23/35 hendon lane london N3 1RX (1 page)
21 January 1992Particulars of mortgage/charge (4 pages)
21 January 1992Particulars of mortgage/charge (4 pages)
2 December 1991Return made up to 15/09/91; full list of members (6 pages)
2 December 1991Return made up to 15/09/91; full list of members (6 pages)
6 August 1991Return made up to 15/09/90; no change of members (6 pages)
6 August 1991Return made up to 15/09/90; no change of members (6 pages)
5 August 1991Return made up to 15/09/89; full list of members (7 pages)
5 August 1991Return made up to 15/09/89; full list of members (7 pages)
12 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1991Accounts for a dormant company made up to 31 December 1989 (1 page)
12 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1991Accounts for a dormant company made up to 31 December 1989 (1 page)
10 July 1990Director resigned;new director appointed (2 pages)
10 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 July 1990Director resigned;new director appointed (2 pages)
10 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1990Accounts for a dormant company made up to 31 December 1988 (1 page)
21 June 1990Accounts for a dormant company made up to 31 December 1988 (1 page)
21 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1990Declaration of satisfaction of mortgage/charge (1 page)
9 January 1990Declaration of satisfaction of mortgage/charge (1 page)
14 April 1989Return made up to 15/09/88; full list of members; amend (4 pages)
14 April 1989Return made up to 15/09/88; full list of members; amend (4 pages)
28 October 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
28 October 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1988Return made up to 15/09/88; full list of members (4 pages)
28 October 1988Return made up to 15/09/88; full list of members (4 pages)
28 October 1988Accounts for a dormant company made up to 31 December 1987 (1 page)
13 October 1987Full accounts made up to 31 December 1986 (7 pages)
13 October 1987Full accounts made up to 31 December 1986 (7 pages)
13 October 1987Return made up to 14/04/87; full list of members (4 pages)
13 October 1987Return made up to 14/04/87; full list of members (4 pages)
24 November 1986Return made up to 02/05/86; full list of members (4 pages)
24 November 1986Return made up to 02/05/86; full list of members (4 pages)
17 May 1984Allotment of shares (2 pages)
17 May 1984Allotment of shares (2 pages)
13 July 1978Incorporation (14 pages)
13 July 1978Incorporation (14 pages)