Company NameStyle Upholstery Limited
DirectorJohn Ainsworth
Company StatusDissolved
Company Number03646196
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)

Directors

Director NameJohn Ainsworth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Garstang Road
Preston
Lancashire
PR3 1YD
Secretary NameRichard Leon Ainsworth
NationalityBritish
StatusCurrent
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Northway
Fulwood
Preston
Lancashire
PR2 9TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2002Registered office changed on 15/03/02 from: jacksons corporate recovery norwest court guildhall street preston lancashire PR1 3NU (1 page)
4 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Registered office changed on 07/12/99 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB (1 page)
2 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1999Appointment of a voluntary liquidator (2 pages)
2 December 1999Statement of affairs (18 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
7 October 1998Incorporation (17 pages)