Company NameStylex Limited
Company StatusDissolved
Company Number04475954
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Directors

Director NameBabar Javed
Date of BirthJune 1960 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed16 July 2002(2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 July 2004)
RoleTextile Trader
Correspondence Address15 Harewood Way
Bramley
Leeds
West Yorkshire
LS13 4QD
Director NameJonathon Bridge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleSale Manager
Correspondence Address41 Harris House
St James Crescent
London
SW9 7JT
Secretary NameMohammed Saleem
NationalityBritish
StatusClosed
Appointed30 January 2004(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleSales Representative
Correspondence Address3 Birch Hall Lane
Longsight
Manchester
M13 0XJ
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2004(1 year, 7 months after company formation)
Appointment Duration5 months (closed 06 July 2004)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameMian Mohammad Ehsan
NationalityPakistani
StatusResigned
Appointed16 July 2002(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 March 2003)
RoleMarketing Executive
Correspondence Address15 Harewood Way
Bramley
Leeds
West Yorkshire
LS13 4QD
Director NameMohammed Saleem
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(8 months, 1 week after company formation)
Appointment Duration3 days (resigned 10 March 2003)
RoleCompany Director
Correspondence Address3 Birch Hall Lane
Longsight
Manchester
M13 0XJ
Secretary NameDavid Guy Parkin
NationalityBritish
StatusResigned
Appointed07 March 2003(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 February 2004)
RoleSecretary
Correspondence Address153 Bells Hill Crescent
Rochdale
Lancashire
OL16 2TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Duncan Street
Salford
Manchester
Lancashire
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: regent house leeds road nelson lancashire BB9 8EL (1 page)
9 February 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
11 September 2003Registered office changed on 11/09/03 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page)
25 July 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
2 July 2002Incorporation (9 pages)