Company NameStyle Three Limited
Company StatusDissolved
Company Number02647188
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameJO Y Jo Design Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameGerald Anthony David
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year after company formation)
Appointment Duration9 years, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Poplars
21 Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Stanley Arthur Fosbury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year after company formation)
Appointment Duration9 years, 5 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressWillow Tree Barn Meadow Bank
Holmes Chapel Road Siddington
Macclesfield
Cheshire
SK11 9LJ
Secretary NameChristopher Paul Fisher Denham
NationalityBritish
StatusClosed
Appointed15 July 1993(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 05 March 2002)
RoleSecretary
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Director NameMr Mark Andrew Fosbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Colville Terrace
London
W11 2BE

Location

Registered Address65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£815,459
Current Liabilities£815,459

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
12 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
9 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1996Return made up to 19/09/96; full list of members (6 pages)
3 April 1996Company name changed jo y jo design LTD\certificate issued on 04/04/96 (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
21 September 1995Return made up to 19/09/95; no change of members (6 pages)