Company NameJointstyle Limited
Company StatusDissolved
Company Number02760807
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNicholas Lapenna
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address12 Firth Close
Higher Broughton
Salford7
M7 2YD
Secretary NameRaja Mohammad Abaid Younis
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address70 Egerton Road North
Chorlton
Manchester
M21 0GW
Director NameMr Raja Mohammed Younis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleManaging Director
Correspondence Address70 Egerton Road North
Chorlton
Manchester
Lancashire
M21 0GW
Secretary NameMr Raja Mohammed Jamshaid Younis
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCo Secretary
Correspondence Address70 Egerton Road North
Chorlton
Manchester
Lancashire
M21 0GW
Director NameKhizar Hayat
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 1994)
RoleBusinessman
Correspondence Address15 Holmfirth Street
Longsight
Manchester
M13 0NS
Secretary NameKhizar Hayat
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 1994)
RoleBusinessman
Correspondence Address15 Holmfirth Street
Longsight
Manchester
M13 0NS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address33a Caroline Street
Salford
Manchester
M7 1SS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)