Company NameStyle Merchants Limited
Company StatusDissolved
Company Number04513226
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Derrick Morgan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressTythe Barn
Coulton Road
Lacon
Shrewsbury
SY4 5RR
Wales
Secretary NameJulian Peter Williams
NationalityBritish
StatusClosed
Appointed03 February 2006(3 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address4 King George Way
Kidsgrove
Stoke On Trent
ST7 4GQ
Director NameSimon Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Hollyheath Close
Sandbach
CW11 4HU
Director NameJulian Peter Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address4 King George Way
Kidsgrove
Stoke On Trent
ST7 4GQ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 03 February 2006)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2005
Net Worth£42,759
Cash£40,752
Current Liabilities£112,208

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Notice of final account prior to dissolution (11 pages)
17 January 2018Notice of final account prior to dissolution (11 pages)
13 September 2010Termination of appointment of Simon Gregory as a director (2 pages)
13 September 2010Termination of appointment of Simon Gregory as a director (2 pages)
13 May 2008Appointment of a liquidator (1 page)
13 May 2008Registered office changed on 13/05/2008 from 180A edleston road crewe cheshire CW2 7EP (1 page)
13 May 2008Registered office changed on 13/05/2008 from 180A edleston road crewe cheshire CW2 7EP (1 page)
13 May 2008Appointment of a liquidator (1 page)
9 November 2007Order of court to wind up (1 page)
9 November 2007Order of court to wind up (1 page)
8 November 2007Order of court to wind up (1 page)
8 November 2007Order of court to wind up (1 page)
5 March 2007Director resigned (2 pages)
5 March 2007Director resigned (2 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
19 August 2005Return made up to 16/08/05; full list of members (7 pages)
19 August 2005Return made up to 16/08/05; full list of members (7 pages)
13 January 2005Return made up to 16/08/04; full list of members (7 pages)
13 January 2005Return made up to 16/08/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Ad 19/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Ad 19/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 17 manchester road northwich cheshire CW9 5LY (1 page)
17 May 2004Registered office changed on 17/05/04 from: 17 manchester road northwich cheshire CW9 5LY (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
25 November 2003Return made up to 16/08/03; full list of members (6 pages)
25 November 2003Return made up to 16/08/03; full list of members (6 pages)
1 October 2002Registered office changed on 01/10/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
1 October 2002Registered office changed on 01/10/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
16 August 2002Incorporation (18 pages)
16 August 2002Incorporation (18 pages)