Company NameCutstyle Limited
Company StatusDissolved
Company Number03041438
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)
Dissolution Date27 June 2000 (23 years, 9 months ago)

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

Secretary NameAmelia Redfern
NationalityBritish
StatusClosed
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address37 Lowick Green
Woodley
Stockport
Cheshire
SK6 1RY
Director NameStephen Griffiths
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2000)
RoleClothing
Correspondence Address23 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Director NameMr Neil Bowden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address61 The Quadrant
Stockport
Cheshire
SK1 4HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
25 August 1998Voluntary strike-off action has been suspended (1 page)
17 February 1998Voluntary strike-off action has been suspended (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
22 July 1997Voluntary strike-off action has been suspended (1 page)
8 July 1997Voluntary strike-off action has been suspended (1 page)
3 June 1997Application for striking-off (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 03/04/96; full list of members (6 pages)
28 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1995Incorporation (18 pages)