Company NameStyal Homes Ltd
Company StatusDissolved
Company Number04447867
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ghulam Hassan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakwell Drive
Manchester
M7 4PY
Secretary NameMrs Adwia Waqas
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Withington Road
Whally Range
Manchester
M16 7EX
Director NameMr Jamal Qureshi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 14 July 2011)
RoleManaging Director
Correspondence Address1023 Huddersfield Road
Scouthead
Oldham
Lancashire
OL4 4AS
Director NameMr Asim Ahmed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Withington Road
Manchester
Lancashire
M16 7EX

Location

Registered Address101 Barbirolli Square
Loweer Mosely Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£107,740
Cash£99,021
Current Liabilities£115,912

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Notice of move from Administration to Dissolution on 8 April 2011 (10 pages)
14 April 2011Administrator's progress report to 8 April 2011 (10 pages)
14 April 2011Administrator's progress report to 8 April 2011 (10 pages)
14 April 2011Administrator's progress report to 8 April 2011 (10 pages)
14 April 2011Notice of move from Administration to Dissolution (10 pages)
11 November 2010Administrator's progress report to 12 October 2010 (8 pages)
11 November 2010Administrator's progress report to 12 October 2010 (8 pages)
11 May 2010Administrator's progress report to 12 April 2010 (9 pages)
11 May 2010Administrator's progress report to 12 April 2010 (9 pages)
16 April 2010Notice of extension of period of Administration (1 page)
16 April 2010Notice of extension of period of Administration (1 page)
30 January 2010 (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
5 November 2009Administrator's progress report to 12 October 2009 (7 pages)
5 November 2009Administrator's progress report to 12 October 2009 (7 pages)
16 October 2009Notice of extension of period of Administration (1 page)
16 October 2009Notice of extension of period of Administration (1 page)
12 May 2009Administrator's progress report to 12 April 2009 (8 pages)
12 May 2009Administrator's progress report to 12 April 2009 (8 pages)
10 December 2008Statement of administrator's proposal (17 pages)
10 December 2008Statement of administrator's proposal (17 pages)
10 December 2008Statement of affairs with form 2.14B (4 pages)
10 December 2008Statement of affairs with form 2.14B (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester lancashire M21 7SA (1 page)
10 November 2008Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester lancashire M21 7SA (1 page)
23 October 2008Appointment of an administrator (1 page)
23 October 2008Appointment of an administrator (1 page)
19 September 2008Appointment Terminated Director asim ahmed (1 page)
19 September 2008Director appointed mr jamal qureshi (1 page)
19 September 2008Appointment terminated director asim ahmed (1 page)
19 September 2008Director appointed mr jamal qureshi (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
4 June 2007Return made up to 27/05/07; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 27/05/06; full list of members (3 pages)
14 June 2006Return made up to 27/05/06; full list of members (3 pages)
27 April 2006Return made up to 27/05/05; full list of members (3 pages)
27 April 2006Return made up to 27/05/05; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 95 valley road stockport manchester lancashire SK4 2DB (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Registered office changed on 05/04/06 from: 95 valley road stockport manchester lancashire SK4 2DB (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 January 2006Registered office changed on 06/01/06 from: 95 valley road heaton mersey stockport cheshire SK4 2DB (1 page)
6 January 2006Registered office changed on 06/01/06 from: 95 valley road heaton mersey stockport cheshire SK4 2DB (1 page)
13 September 2005Registered office changed on 13/09/05 from: 426 gorton road stockport cheshire SK5 6RS (1 page)
13 September 2005Registered office changed on 13/09/05 from: 426 gorton road stockport cheshire SK5 6RS (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 September 2004Return made up to 27/05/04; full list of members (7 pages)
15 September 2004Return made up to 27/05/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Return made up to 27/05/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)