Company NameStyle House (Manchester) Limited
Company StatusDissolved
Company Number03988234
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRasni Shah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(1 year, 12 months after company formation)
Appointment Duration1 year (closed 03 June 2003)
RoleCompany Director
Correspondence Address187b Dickenson Road
Manchester
M13 0YN
Secretary NameMina Shah
NationalityBritish
StatusClosed
Appointed08 May 2002(1 year, 12 months after company formation)
Appointment Duration1 year (closed 03 June 2003)
RoleSecretary
Correspondence Address187b Dickenson Road
Manchester
M13 0YN
Director NameKhalid Mahmood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address10 Wellgate Avenue
Manchester
Lancashire
M19 2UG
Secretary NameFauzia Mahmood
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Wellgate Avenue
Manchester
Lancashire
M19 2UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 98 Cariocca Enterprises
2 Hellidon Close
Ardwick
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£74,872
Gross Profit£13,181
Net Worth£2,629
Cash£2,526
Current Liabilities£11,627

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
30 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 July 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6F (1 page)
9 May 2000Incorporation (10 pages)