Company NameStylistic Flooring & Joinery Limited
Company StatusDissolved
Company Number05415193
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NameNWB 2001 ( Sw ) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Cathryn Ann Smith
NationalityBritish
StatusClosed
Appointed11 April 2006(1 year after company formation)
Appointment Duration13 years, 6 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address11 Linnet Hill
Rochdale
Lancashire
OL11 4DA
Director NameMr Michael Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 year after company formation)
Appointment Duration13 years, 6 months (closed 08 October 2019)
RoleJoiner
Country of ResidenceEngland
Correspondence Address11 Linnet Hill
Rochdale
Lancashire
OL11 4DA
Director NameDr Jane Mary O'Connor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2005(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2006)
RoleChemical
Correspondence Address20 Caliban Mews
Warwick Gates
Warwick
Warwickshire
CV34 6FS
Secretary NameLuke William Sherwood
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2006)
RoleCompany Director
Correspondence AddressTop Floor Flat
177 Union Street
Torquay
Devon
TQ1 4BY
Secretary NameCatherine Ann Smith
NationalityBritish
StatusResigned
Appointed13 April 2006(1 year after company formation)
Appointment DurationResigned same day (resigned 13 April 2006)
RoleCompany Director
Correspondence Address3 Richmond Close
Torquay
Devon
TQ1 2PW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,477
Cash£512
Current Liabilities£10,222

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019 (1 page)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 November 2016Micro company accounts made up to 29 February 2016 (1 page)
24 November 2016Micro company accounts made up to 29 February 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
25 November 2015Micro company accounts made up to 28 February 2015 (1 page)
25 November 2015Micro company accounts made up to 28 February 2015 (1 page)
3 June 2015Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page)
2 June 2014Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr Michael Smith on 16 May 2014 (2 pages)
2 June 2014Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page)
2 June 2014Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014 (1 page)
2 June 2014Director's details changed for Mr Michael Smith on 16 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
21 January 2014Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013 (1 page)
21 January 2014Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014 (1 page)
21 January 2014Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013 (1 page)
21 January 2014Director's details changed for Mr Michael Smith on 22 December 2013 (2 pages)
21 January 2014Director's details changed for Mr Michael Smith on 22 December 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 August 2013Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Michael Smith on 1 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Michael Smith on 1 August 2013 (2 pages)
2 August 2013Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages)
2 August 2013Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 October 2012Registered office address changed from 3 Richmond Close Torquay TQ1 2PW United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 3 Richmond Close Torquay TQ1 2PW United Kingdom on 29 October 2012 (1 page)
29 October 2012Director's details changed for Mr Michael Smith on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Smith on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mrs Cathryn Ann Smith on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Mrs Cathryn Ann Smith on 29 October 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page)
1 August 2012Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Michael Smith on 13 October 2011 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Secretary's details changed for Mrs Cathryn Ann Smith on 13 October 2011 (1 page)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Michael Smith on 13 October 2011 (2 pages)
4 May 2012Secretary's details changed for Mrs Cathryn Ann Smith on 13 October 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2011Registered office address changed from 74 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 74 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW United Kingdom on 13 October 2011 (1 page)
20 June 2011Secretary's details changed for Mrs Cathryn Ann Smith on 17 June 2011 (2 pages)
20 June 2011Registered office address changed from 26 Ellis Fold Norden Rochdale Lancashire OL12 7RR United Kingdom on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for Mrs Cathryn Ann Smith on 17 June 2011 (2 pages)
20 June 2011Registered office address changed from 26 Ellis Fold Norden Rochdale Lancashire OL12 7RR United Kingdom on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr Michael Smith on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Michael Smith on 17 June 2011 (2 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page)
15 July 2010Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page)
15 July 2010Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page)
15 July 2010Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages)
13 July 2010Registered office address changed from 59 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 59 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom on 13 July 2010 (1 page)
30 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
30 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
28 May 2009Secretary's change of particulars / cathryn smith / 01/04/2009 (2 pages)
28 May 2009Director's change of particulars / michael smith / 01/04/2009 (2 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
28 May 2009Secretary's change of particulars / cathryn smith / 01/04/2009 (2 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
28 May 2009Director's change of particulars / michael smith / 01/04/2009 (2 pages)
28 April 2009Registered office changed on 28/04/2009 from 640 edenfield road, nordon rochdale lancashire OL1 6QE (1 page)
28 April 2009Registered office changed on 28/04/2009 from 640 edenfield road, nordon rochdale lancashire OL1 6QE (1 page)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
16 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
9 August 2007Registered office changed on 09/08/07 from: 3 richmond close torquay devon TQ1 2PW (1 page)
9 August 2007Registered office changed on 09/08/07 from: 3 richmond close torquay devon TQ1 2PW (1 page)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Return made up to 06/04/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 June 2006Return made up to 06/04/06; full list of members (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Return made up to 06/04/06; full list of members (2 pages)
17 May 2006Company name changed nwb 2001 ( sw ) LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed nwb 2001 ( sw ) LIMITED\certificate issued on 17/05/06 (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 19 walnut road torquay devon TQ2 6HP (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 19 walnut road torquay devon TQ2 6HP (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)