Company NameStylewinner Ltd
Company StatusDissolved
Company Number04421118
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFiona Ruth Morris
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleSecretary
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Director NameBeverley Denise Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 20 December 2005)
RoleManaging Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameBeverley Denise Morris
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Woodward Road
Prestwich
Manchester
M25 9TX
Secretary NameMyra Morris
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleSecretary
Correspondence Address29 Barnhill Road
Prestwich
Manchester
M25 9WH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4th Floor Dalton House
40-42 John Dalton Street
Manchester
Greater Manchester
M2 6LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Application for striking-off (1 page)
22 February 2005Registered office changed on 22/02/05 from: 4TH floor dalton house 40-42 john dalton house manchester M2 6LE (1 page)
22 February 2005Return made up to 19/04/04; full list of members (5 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004Secretary resigned (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 54 mayfield court mayfield road salford manchester M7 3WZ (1 page)
24 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
10 June 2003Compulsory strike-off action has been discontinued (1 page)
7 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Ad 01/05/02-01/05/02 £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Accounting reference date extended from 30/04/03 to 30/05/03 (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
8 March 2003Registered office changed on 08/03/03 from: 54 mayfield court, mayfield road salford manchester M7 3WZ (1 page)
8 May 2002Registered office changed on 08/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)