Company NameServicestyle Limited
Company StatusDissolved
Company Number04206798
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoel Merrick
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address275 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Secretary NameMr Paul Joseph Merrick
NationalityBritish
StatusClosed
Appointed15 June 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address275 Mottram Road
Stalybridge
Cheshire
SK15 2RT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005Voluntary strike-off action has been suspended (1 page)
20 July 2005Application for striking-off (1 page)
11 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
16 May 2003Return made up to 26/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 August 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (2 pages)
21 June 2001Registered office changed on 21/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (2 pages)