Company NameStylishgear Limited
Company StatusDissolved
Company Number02891819
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs June Margaret Seddon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressSandilands Farm
Twemlow Lane Cranage
Holmes Chapel
Cheshire
CW4 8EX
Secretary NameJudith Elizabeth Barrett
NationalityBritish
StatusClosed
Appointed09 March 1996(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 21 November 2006)
RoleSecretary
Correspondence Address39 Warmingham Lane
Middlewich
Cheshire
CW10 0DJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFrederick Charles David Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 14 February 1994)
RoleTextile Merchant
Correspondence Address25 Alumbrook Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BX
Director NameMr Peter Leslie Seddon
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 1996)
RoleClothing Manufacturer
Correspondence AddressSandilands Farm Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8EX
Secretary NameFrederick Charles David Harrison
NationalityBritish
StatusResigned
Appointed07 February 1994(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 14 February 1994)
RoleTextile Merchant
Correspondence Address25 Alumbrook Avenue
Holmes Chapel
Crewe
Cheshire
CW4 7BX
Secretary NameMrs June Margaret Seddon
NationalityBritish
StatusResigned
Appointed14 February 1994(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressSandilands Farm
Twemlow Lane Cranage
Holmes Chapel
Cheshire
CW4 8EX

Location

Registered Address806 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,012
Cash£509
Current Liabilities£4,866

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Return made up to 26/01/06; full list of members (6 pages)
28 June 2006Application for striking-off (1 page)
12 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 May 2005Return made up to 26/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 May 2002Return made up to 26/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 March 2001Return made up to 26/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 April 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 March 1999Return made up to 26/01/99; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 March 1998Return made up to 26/01/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 June 1997Return made up to 26/01/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
24 March 1996Return made up to 26/01/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)