Manchester
M2 4AB
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 July 2004(26 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2004(26 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(28 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Andrew John Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2019(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 March 2023) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
Director Name | Robert Rayner |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1994) |
Role | Accountant |
Correspondence Address | 12 Wood Street Doddington March Cambridgeshire PE15 0SA |
Director Name | Joanne Kerry Mather |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 20 December 1991) |
Role | Accountant |
Correspondence Address | 23 Scobell Street Tottington Bury Lancashire BL8 3DP |
Director Name | Terence John Aston |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | The Lodge 65 Hardwick Lane Bury St Edmunds Suffolk IP33 2RA |
Secretary Name | Robert Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 12 Wood Street Doddington March Cambridgeshire PE15 0SA |
Secretary Name | Robert Rayner |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 12 Wood Street Doddington March Cambridgeshire PE15 0SA |
Secretary Name | Stephen Walter Grimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 199 Brereton Avenue Cleethorpes South Humberside DN35 7RG |
Director Name | Patricia Ann Langrish Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | The Lodge 65 Hardwick Lane Bury St Edmunds Suffolk IP33 2RA |
Secretary Name | Patricia Ann Langrish Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 2004) |
Role | Company Director |
Correspondence Address | The Lodge 65 Hardwick Lane Bury St Edmunds Suffolk IP33 2RA |
Director Name | James Ronald Hazeldine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Chynance Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JE |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(26 years after company formation) |
Appointment Duration | 1 day (resigned 29 July 2004) |
Role | Secretary |
Correspondence Address | Darnway Trinholme Lane Westwood Doncaster DN9 2DY |
Director Name | Mr Anthony William Pawson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(26 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 45 St Andrews Road Malvern Worcestershire WR14 3PT |
Secretary Name | Miles Jonathan Lewis Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(26 years after company formation) |
Appointment Duration | 7 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firethorn Rattlesden Road, Drinkstone Bury St. Edmunds Suffolk IP30 9TL |
Secretary Name | Mr Nicholas Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2010) |
Role | Financial Controller |
Correspondence Address | 25 Corona Drive Hull HU8 0HH |
Director Name | Mr Alan Craig Ross |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(29 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Atkinsons Way Foxhills Industrial Estate Scunthorpe DN15 8QJ |
Website | www.stylex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 272400 |
Telephone region | Scunthorpe |
Registered Address | 4th Floor, Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £4,684,000 |
Gross Profit | £828,000 |
Net Worth | £1,463,000 |
Cash | £11,000 |
Current Liabilities | £758,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1984 | Delivered 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 2019 | Delivered on: 18 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages) |
---|---|
18 September 2020 | Result of meeting of creditors (5 pages) |
20 August 2020 | Statement of affairs with form AM02SOA (13 pages) |
20 August 2020 | Statement of administrator's proposal (59 pages) |
7 July 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
13 June 2020 | Termination of appointment of Alan Craig Ross as a director on 12 June 2020 (1 page) |
21 November 2019 | Satisfaction of charge 013785070013 in full (1 page) |
18 November 2019 | Registration of charge 013785070015, created on 14 November 2019 (23 pages) |
21 October 2019 | Registration of charge 013785070014, created on 14 October 2019 (23 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Andrew John Richardson as a director on 6 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Andrew Olaf Fischer on 6 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Ian Fisher on 6 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Alan Thomas Fletcher on 6 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Alan Craig Ross on 6 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Jonathan Charles Richardson on 6 August 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 November 2015 | Full accounts made up to 31 December 2014 (31 pages) |
28 November 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 February 2014 | Satisfaction of charge 12 in full (1 page) |
13 February 2014 | Satisfaction of charge 12 in full (1 page) |
6 December 2013 | Registration of charge 013785070013 (29 pages) |
6 December 2013 | Registration of charge 013785070013 (29 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 October 2010 | Director's details changed for Alan Craig Ross on 14 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Alan Craig Ross on 14 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 13 October 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 July 2010 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
22 July 2010 | Termination of appointment of Nicholas Smith as a secretary (1 page) |
21 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Annual return made up to 15 September 2009 with a full list of shareholders (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 October 2008 | Return made up to 15/09/08; no change of members
|
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Return made up to 15/09/08; no change of members
|
26 September 2007 | Return made up to 15/09/07; no change of members
|
26 September 2007 | Return made up to 15/09/07; no change of members
|
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
15 November 2006 | Return made up to 15/09/06; full list of members (9 pages) |
15 November 2006 | Return made up to 15/09/06; full list of members (9 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1Y 3DH (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1Y 3DH (1 page) |
26 June 2006 | New director appointed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
21 November 2005 | Return made up to 15/09/05; full list of members
|
21 November 2005 | Return made up to 15/09/05; full list of members
|
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 October 2004 | Return made up to 15/09/04; full list of members
|
14 October 2004 | Return made up to 15/09/04; full list of members
|
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | Secretary resigned (1 page) |
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: stylex house stylex house, northern way bury st. Edmunds suffolk IP32 6NL (1 page) |
6 August 2004 | New director appointed (4 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: stylex house stylex house, northern way bury st. Edmunds suffolk IP32 6NL (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | New director appointed (4 pages) |
5 August 2004 | Particulars of mortgage/charge (8 pages) |
5 August 2004 | Particulars of mortgage/charge (8 pages) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
29 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Ad 01/01/03--------- £ si 9801@1=9801 £ ic 100/9901 (2 pages) |
27 May 2003 | Nc inc already adjusted 01/01/03 (1 page) |
27 May 2003 | Nc inc already adjusted 01/01/03 (1 page) |
27 May 2003 | Ad 01/01/03--------- £ si 9801@1=9801 £ ic 100/9901 (2 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members
|
20 September 2002 | Return made up to 15/09/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 15/09/01; full list of members (7 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 October 2000 | Return made up to 15/09/00; full list of members
|
4 October 2000 | Return made up to 15/09/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: 92 chiswick high road london W4 1SN (1 page) |
17 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 92 chiswick high road london W4 1SN (1 page) |
27 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
27 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 November 1998 | Particulars of mortgage/charge (7 pages) |
12 November 1998 | Particulars of mortgage/charge (7 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 15/09/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Director's particulars changed (1 page) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | New secretary appointed (1 page) |
25 March 1996 | Secretary resigned (2 pages) |
25 March 1996 | Secretary resigned (2 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 December 1994 | Particulars of mortgage/charge (4 pages) |
17 December 1994 | Particulars of mortgage/charge (4 pages) |
10 October 1994 | Return made up to 15/09/94; full list of members (5 pages) |
10 October 1994 | Resolutions
|
10 October 1994 | Return made up to 15/09/94; full list of members (5 pages) |
10 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1994 | Resolutions
|
10 October 1994 | Resolutions
|
10 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1993 | Resolutions
|
2 October 1993 | Resolutions
|
2 October 1993 | Resolutions
|
29 September 1993 | Director resigned (2 pages) |
29 September 1993 | Director resigned (2 pages) |
12 September 1993 | Registered office changed on 12/09/93 from: amp house 2 cyprus road regents park road london N3 3RY (1 page) |
12 September 1993 | Registered office changed on 12/09/93 from: amp house 2 cyprus road regents park road london N3 3RY (1 page) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Particulars of mortgage/charge (3 pages) |
3 August 1993 | Accounts for a small company made up to 31 December 1991 (7 pages) |
3 August 1993 | Accounts for a small company made up to 31 December 1991 (7 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Resolutions
|
15 March 1993 | Return made up to 15/09/92; no change of members (4 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Resolutions
|
15 March 1993 | Return made up to 15/09/92; no change of members (4 pages) |
12 August 1992 | Registered office changed on 12/08/92 from: lewis alkin house 23/35 hendon lane london N3 1RX (1 page) |
12 August 1992 | Registered office changed on 12/08/92 from: lewis alkin house 23/35 hendon lane london N3 1RX (1 page) |
21 January 1992 | Particulars of mortgage/charge (4 pages) |
21 January 1992 | Particulars of mortgage/charge (4 pages) |
2 December 1991 | Return made up to 15/09/91; full list of members (6 pages) |
2 December 1991 | Return made up to 15/09/91; full list of members (6 pages) |
6 August 1991 | Return made up to 15/09/90; no change of members (6 pages) |
6 August 1991 | Return made up to 15/09/90; no change of members (6 pages) |
5 August 1991 | Return made up to 15/09/89; full list of members (7 pages) |
5 August 1991 | Return made up to 15/09/89; full list of members (7 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
12 July 1991 | Resolutions
|
12 July 1991 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
10 July 1990 | Director resigned;new director appointed (2 pages) |
10 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 July 1990 | Director resigned;new director appointed (2 pages) |
10 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 June 1990 | Resolutions
|
21 June 1990 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
21 June 1990 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
21 June 1990 | Resolutions
|
9 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1989 | Return made up to 15/09/88; full list of members; amend (4 pages) |
14 April 1989 | Return made up to 15/09/88; full list of members; amend (4 pages) |
28 October 1988 | Resolutions
|
28 October 1988 | Accounts for a dormant company made up to 31 December 1987 (1 page) |
28 October 1988 | Resolutions
|
28 October 1988 | Return made up to 15/09/88; full list of members (4 pages) |
28 October 1988 | Return made up to 15/09/88; full list of members (4 pages) |
28 October 1988 | Accounts for a dormant company made up to 31 December 1987 (1 page) |
13 October 1987 | Full accounts made up to 31 December 1986 (7 pages) |
13 October 1987 | Full accounts made up to 31 December 1986 (7 pages) |
13 October 1987 | Return made up to 14/04/87; full list of members (4 pages) |
13 October 1987 | Return made up to 14/04/87; full list of members (4 pages) |
24 November 1986 | Return made up to 02/05/86; full list of members (4 pages) |
24 November 1986 | Return made up to 02/05/86; full list of members (4 pages) |
17 May 1984 | Allotment of shares (2 pages) |
17 May 1984 | Allotment of shares (2 pages) |
13 July 1978 | Incorporation (14 pages) |
13 July 1978 | Incorporation (14 pages) |