Company NameStyle Construction Limited
DirectorMichael Ronald Syddall
Company StatusLiquidation
Company Number02676100
CategoryPrivate Limited Company
Incorporation Date9 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Ronald Syddall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Chadbury Close
Chewmoor
Bolton
Lancashire
BL6 4JA
Secretary NameMrs Sandra Syddall
NationalityBritish
StatusCurrent
Appointed09 January 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Chadbury Close
Chew Moor
Bolton
Lancashire
BL6 4JA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Longsight Road, Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£56,326
Cash£46,409
Current Liabilities£58,534

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due23 January 2017 (overdue)

Filing History

7 December 2010Order of court to wind up (2 pages)
7 December 2010Order of court to wind up (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
10 January 2007Return made up to 09/01/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 June 2006Registered office changed on 26/06/06 from: third floor 1 the rock bury manchester BL9 0JP (1 page)
26 June 2006Registered office changed on 26/06/06 from: third floor 1 the rock bury manchester BL9 0JP (1 page)
26 January 2006Return made up to 09/01/06; full list of members (2 pages)
26 January 2006Return made up to 09/01/06; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 09/01/05; full list of members (6 pages)
12 January 2005Return made up to 09/01/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 March 2003Registered office changed on 11/03/03 from: peel house 2 chorley old road bolton BL1 3AA (1 page)
11 March 2003Registered office changed on 11/03/03 from: peel house 2 chorley old road bolton BL1 3AA (1 page)
8 January 2003Return made up to 09/01/03; full list of members (6 pages)
8 January 2003Return made up to 09/01/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
10 January 2001Return made up to 09/01/01; full list of members (6 pages)
10 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Return made up to 09/01/00; full list of members (6 pages)
7 January 2000Return made up to 09/01/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 09/01/99; no change of members (4 pages)
11 January 1999Return made up to 09/01/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 January 1998Return made up to 09/01/98; no change of members (4 pages)
14 January 1998Return made up to 09/01/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Return made up to 09/01/97; full list of members (6 pages)
9 January 1997Return made up to 09/01/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (4 pages)
9 April 1996Particulars of mortgage/charge (4 pages)
28 January 1996Return made up to 09/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 1996Return made up to 09/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)