Company NameStyle Properties Limited
Company StatusDissolved
Company Number03561962
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameEric James Leeds
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(1 week after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressSuite 2 31 Park Road East
Birkenhead
Merseyside
L41 4BB
Secretary NameHelen Jean Milligan
NationalityBritish
StatusClosed
Appointed19 May 1998(1 week after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address45 Grasswood Road
Wirral
Merseyside
L49 7NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKings House
40 King Street West
Manchester
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
19 June 1998Ad 30/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 May 1998Incorporation (7 pages)