Company NameStyle Solutions Limited
Company StatusDissolved
Company Number02425986
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date1 May 2010 (14 years ago)
Previous NamePinnacle Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Walter James Nattrass
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(12 years, 6 months after company formation)
Appointment Duration8 years (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Secretary NameIan Robert Roddam
NationalityBritish
StatusClosed
Appointed11 April 2002(12 years, 6 months after company formation)
Appointment Duration8 years (closed 01 May 2010)
RoleAccountant
Correspondence Address20 Dinsdale Road
Sunderland
Tyne & Wear
SR6 9TF
Director NameMorris Bromley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleShop Fitter
Correspondence Address5 Institute Terrace
Fir Tree
Crook
County Durham
DL15 8DE
Director NameKenneth Warn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2002)
RoleCraftsman
Correspondence AddressBrookside Hall
Evenwood
County Durham
DL14 9RA
Secretary NameMorris Bromley
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address5 Institute Terrace
Fir Tree
Crook
County Durham
DL15 8DE
Secretary NameChristine Ellsworth
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address43 Drury Street
Darlington
County Durham
DL3 6NE

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,705
Cash£320
Current Liabilities£130,085

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (6 pages)
18 November 2009Liquidators statement of receipts and payments to 31 October 2009 (6 pages)
12 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (6 pages)
12 May 2009Liquidators statement of receipts and payments to 30 April 2009 (6 pages)
7 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
7 November 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
27 May 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
27 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
4 January 2008Liquidators statement of receipts and payments (6 pages)
4 January 2008Liquidators' statement of receipts and payments (6 pages)
31 May 2007Liquidators' statement of receipts and payments (6 pages)
31 May 2007Liquidators statement of receipts and payments (6 pages)
8 November 2006Liquidators' statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators' statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators' statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C replacement of liquidator (3 pages)
22 April 2004O/C replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
23 May 2003Registered office changed on 23/05/03 from: 4 northfield way aycliffe industrial estate newton aycliffe co durham DL5 6EJ (1 page)
23 May 2003Registered office changed on 23/05/03 from: 4 northfield way aycliffe industrial estate newton aycliffe co durham DL5 6EJ (1 page)
20 May 2003Statement of affairs (13 pages)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Statement of affairs (13 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
30 April 2002Company name changed pinnacle furniture LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed pinnacle furniture LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Director resigned (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Return made up to 16/09/01; full list of members (6 pages)
1 October 2001Return made up to 16/09/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 16/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 October 1999Return made up to 16/09/99; full list of members (6 pages)
4 October 1999Return made up to 16/09/99; full list of members (6 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
28 July 1999£ ic 400/200 30/06/99 £ sr 200@1=200 (1 page)
28 July 1999£ ic 400/200 30/06/99 £ sr 200@1=200 (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 September 1997Return made up to 16/09/97; no change of members (6 pages)
26 September 1997Return made up to 16/09/97; no change of members (6 pages)
23 September 1996Return made up to 16/09/96; no change of members (4 pages)
23 September 1996Return made up to 16/09/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (10 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
28 September 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 September 1989Incorporation (12 pages)
25 September 1989Incorporation (12 pages)