Company NameStylacats Limited
Company StatusDissolved
Company Number03710631
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRoy Hatton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(1 week, 1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusCurrent
Appointed04 April 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameDr Catherine Susan Minshull Beech
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mission Hall
29 Dullingham Ley
Dullingham
Cambridge
CB8 9XG
Director NameDavid Norman Maddox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressGlandwr
Rudry Road Lisvane
Cardiff
South Glamorgan
CF14 0SN
Wales
Director NameDavid John Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleChemicals
Country of ResidenceEngland
Correspondence Address18 Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameProf Stanley Michael Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2005)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressBlakehouse House
Kersbrook
Devon
EX9 7AB
Director NameProf Eric Gerard Derouane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2000)
RoleProfessor Of Chemistry
Correspondence Address4 Sunrise Close
Liverpool
L19 9HA
Secretary NameRoy Hatton
NationalityBritish
StatusResigned
Appointed18 February 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NameDr David Leonard Prior
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2003)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbers Drive
Ness
Wirral
Merseyside
L64 4AU
Director NameDr Geoffrey John Hignett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address26 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameRobert Colman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 August 2003)
RoleBusiness Development Manager
Correspondence Address12 The Hawthorns
Lancaster
Lancashire
LA1 4PJ
Director NameProf Eric Gerard Joseph Derouane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 2002(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 August 2003)
RoleProfessor Of Chemistry
Correspondence AddressCasa Oscar 2 Rua Palmela
Almadena Luz-Lgs
P-8600
Portugal
Director NameDr Mervyn Harding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 August 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Shackleton Close
Warrington
Cheshire
WA5 9QG
Director NameMr David Joszef Tapolczay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address32 Crouch Hall Lane
Redbourn
Herts
AL3 7EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Director NameInnvotec Managers Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed09 February 2001(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2001)
Correspondence Address5th Floor Cunard Building
Pier Head
Liverpool
L3 1DS
Director NameAFM Ned's Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2003)
Correspondence Address5th Floor
Cunard Building Pier Head
Liverpool
Merseyside
L3 1DS

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£471,451
Cash£654,396
Current Liabilities£642,199

Accounts

Latest Accounts30 September 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Notice of move from Administration to Dissolution (12 pages)
24 January 2007Administrator's progress report (16 pages)
6 December 2006Notice of extension of period of Administration (3 pages)
12 July 2006Administrator's progress report (13 pages)
24 May 2006Statement of affairs (8 pages)
22 February 2006Result of meeting of creditors (4 pages)
7 February 2006Statement of administrator's proposal (3 pages)
5 January 2006Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: heath business & technical park runcorn cheshire WA7 4QX (1 page)
14 December 2005Appointment of an administrator (1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
18 October 2005Nc inc already adjusted 12/09/05 (1 page)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
6 October 2005Nc inc already adjusted 10/08/05 (1 page)
22 June 2005Nc inc already adjusted 20/05/05 (1 page)
22 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
26 April 2005Ad 28/02/05-11/03/05 £ si [email protected]=193 £ ic 4022/4215 (2 pages)
17 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 March 2005New director appointed (2 pages)
4 March 2005Nc inc already adjusted 15/02/05 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: pearl assurance house derby square liverpool merseyside L2 9XL (1 page)
1 March 2005Director resigned (1 page)
25 February 2005Ad 15/02/05--------- £ si [email protected]=193 £ ic 3829/4022 (2 pages)
18 November 2004Nc inc already adjusted 25/10/04 (1 page)
18 November 2004Ad 25/10/04--------- £ si [email protected]=386 £ ic 3443/3829 (2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2004Nc inc already adjusted 19/05/04 (1 page)
29 June 2004Ad 19/05/04--------- £ si [email protected]=386 £ ic 3057/3443 (2 pages)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
16 June 2004New director appointed (2 pages)
10 March 2004Return made up to 10/02/04; full list of members (9 pages)
12 January 2004Ad 17/12/03--------- £ si [email protected]=463 £ ic 2592/3055 (2 pages)
31 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
26 November 2003New director appointed (2 pages)
17 October 2003Ad 27/08/03--------- £ si [email protected]=694 £ ic 1898/2592 (2 pages)
17 October 2003Statement of affairs (73 pages)
8 October 2003Director's particulars changed (1 page)
29 September 2003£ nc 1500/3628 27/08/03 (1 page)
29 September 2003Resolutions
  • RES13 ‐ Re written consent 27/08/03
(3 pages)
29 September 2003Memorandum and Articles of Association (29 pages)
29 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 September 2003Resolutions
  • RES13 ‐ Re written consent 27/08/03
(3 pages)
26 September 2003New director appointed (3 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2003Director resigned (1 page)
16 September 2003Ad 27/08/03--------- £ si [email protected]=511 £ ic 1387/1898 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Ad 27/08/03--------- £ si [email protected]=29 £ ic 1358/1387 (2 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
19 March 2003Return made up to 10/02/03; full list of members (11 pages)
15 January 2003Director's particulars changed (1 page)
27 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 May 2002Ad 28/03/02--------- £ si [email protected]=220 £ ic 1138/1358 (2 pages)
27 May 2002Amend 882-rescind 13000 x 1P sha (2 pages)
27 May 2002Amend 882-rescind 11500 x 1P sha (2 pages)
27 May 2002Amend 882-rescind 15000 x 1P sha (2 pages)
27 May 2002Amend 882-rescind 9000 x 1P shar (2 pages)
27 May 2002Amend 882-rescind 11500 x 1P sha (2 pages)
8 May 2002Ad 28/03/02--------- £ si [email protected]=115 £ ic 1833/1948 (2 pages)
8 May 2002Ad 28/03/02--------- £ si [email protected]=130 £ ic 1438/1568 (2 pages)
8 May 2002Ad 28/03/02--------- £ si [email protected]=90 £ ic 1348/1438 (2 pages)
8 May 2002Ad 28/03/02--------- £ si [email protected]=150 £ ic 1568/1718 (2 pages)
8 May 2002Ad 28/03/02--------- £ si [email protected]=115 £ ic 1718/1833 (2 pages)
3 May 2002Ad 28/03/02--------- £ si [email protected]=230 £ ic 968/1198 (2 pages)
3 May 2002Ad 28/03/02--------- £ si [email protected]=150 £ ic 1198/1348 (2 pages)
3 May 2002Statement of affairs (87 pages)
5 April 2002Ad 28/03/02--------- £ si [email protected]=210 £ ic 758/968 (2 pages)
5 April 2002New director appointed (2 pages)
1 March 2002Return made up to 10/02/02; full list of members (8 pages)
28 February 2002Director resigned (1 page)
25 February 2002Ad 10/12/01--------- £ si [email protected]=125 £ ic 633/758 (2 pages)
6 December 2001Registered office changed on 06/12/01 from: global house bailey lane manchester M90 4AA (1 page)
26 November 2001Memorandum and Articles of Association (13 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
10 August 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001Amending 882R 13888 at 1P 090201 (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Ad 09/02/01--------- £ si [email protected]=125 £ ic 313/438 (2 pages)
14 February 2001Ad 09/02/01--------- £ si [email protected]=195 £ ic 438/633 (2 pages)
14 February 2001Ad 09/02/01--------- £ si [email protected]=75 £ ic 100/175 (2 pages)
14 February 2001Ad 09/02/01--------- £ si [email protected]=138 £ ic 175/313 (2 pages)
14 February 2001Div s-div 09/02/01 (1 page)
25 January 2001Full accounts made up to 29 February 2000 (5 pages)
15 January 2001New director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: leverhulme centre for innovative catalysis, robert robinson laboratories chemistry building grove street liverpool L69 7ZD (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
5 May 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1999Registered office changed on 08/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)