Company NameSelfstyle Limited
Company StatusDissolved
Company Number02922465
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date3 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSally Elizabeth Connor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 November 2010)
RoleCompany Director
Correspondence Address108 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QW
Director NameWilliam Connor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 November 2010)
RoleCompany Director
Correspondence Address108 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QW
Secretary NameSally Elizabeth Connor
NationalityBritish
StatusClosed
Appointed31 August 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 03 November 2010)
RoleCompany Director
Correspondence Address108 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QW
Director NameJane Barbara Abson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Director NameJohn Abson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RolePrinter
Correspondence Address20 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Secretary NameJohn Abson
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RolePrinter
Correspondence Address20 Longfield Road
Shaw
Oldham
Lancashire
OL2 7HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteplastic-business-cards.co.uk
Email address[email protected]
Telephone0161 6267926
Telephone regionManchester

Location

Registered Address54-57 Acorn Centre
Barry Street
Oldham
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

100 at 1W Connor Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£54,765
Current Liabilities£144,079

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2010Final Gazette dissolved following liquidation (1 page)
3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
3 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
3 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-30
(1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Return made up to 14/07/09; full list of members (3 pages)
11 August 2009Return made up to 14/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Registered office changed on 17/07/07 from: po box 146 55-57 acorn centre barry street oldham OL1 3FF (1 page)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: po box 146 55-57 acorn centre barry street oldham OL1 3FF (1 page)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Return made up to 14/07/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
6 August 2005Particulars of mortgage/charge (5 pages)
7 July 2005Return made up to 14/07/05; full list of members (7 pages)
7 July 2005Return made up to 14/07/05; full list of members (7 pages)
1 June 2005New director appointed (1 page)
1 June 2005New secretary appointed;new director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (1 page)
1 June 2005New secretary appointed;new director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Director resigned (1 page)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
26 July 2004Return made up to 14/07/04; full list of members (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 August 2002Return made up to 14/07/02; full list of members (7 pages)
13 August 2002Return made up to 14/07/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 October 2000Accounts made up to 31 December 1999 (1 page)
24 July 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
8 October 1999Accounts made up to 31 December 1998 (2 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 April 1999Return made up to 25/04/99; no change of members (4 pages)
26 April 1999Return made up to 25/04/99; no change of members (4 pages)
12 May 1998Return made up to 25/04/98; full list of members (6 pages)
12 May 1998Return made up to 25/04/98; full list of members (6 pages)
23 March 1998Accounts made up to 31 December 1997 (2 pages)
23 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 September 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1997Return made up to 25/04/97; no change of members (4 pages)
21 March 1997Accounts made up to 31 December 1996 (7 pages)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 July 1996Return made up to 25/04/96; no change of members (4 pages)
8 July 1996Return made up to 25/04/96; no change of members (4 pages)
8 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Accounts made up to 31 December 1995 (6 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Return made up to 25/04/95; full list of members (6 pages)
6 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)