Company NameGrowingupinstyle Ltd.
Company StatusDissolved
Company Number08331165
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Ute Kienast
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260-268 Chapel Street
Salford
M3 5JZ
Director NameMiss Nadja Fritsche
Date of BirthJune 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Offerton Road
Hazel Grove
Stockport
SK7 4NL
Director NameMrs Joanne Elizabeth Hemming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2013(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2013)
RoleCustomer Services Technical Advisor
Country of ResidenceEngland
Correspondence Address15 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMrs Carol Ann Hustwitt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(1 year after company formation)
Appointment Duration8 months (resigned 01 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Nadja Fritsche
50.00%
Ordinary
1 at £0.5Ute Kienast
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
2 September 2014Termination of appointment of Carol Ann Hustwitt as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Carol Ann Hustwitt as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Carol Ann Hustwitt as a director on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 15 Highfield Road Mellor Stockport Cheshire SK6 5AL to Alex House 260-268 Chapel Street Salford M3 5JZ on 1 September 2014 (1 page)
1 September 2014Accounts made up to 31 March 2014 (2 pages)
1 September 2014Registered office address changed from 15 Highfield Road Mellor Stockport Cheshire SK6 5AL to Alex House 260-268 Chapel Street Salford M3 5JZ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 15 Highfield Road Mellor Stockport Cheshire SK6 5AL to Alex House 260-268 Chapel Street Salford M3 5JZ on 1 September 2014 (1 page)
1 September 2014Accounts made up to 31 March 2014 (2 pages)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 January 2014Appointment of Mrs Carol Ann Hustwitt as a director on 1 January 2014 (2 pages)
23 January 2014Appointment of Mrs Carol Ann Hustwitt as a director on 1 January 2014 (2 pages)
23 January 2014Appointment of Mrs Carol Ann Hustwitt as a director on 1 January 2014 (2 pages)
29 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
29 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1
(3 pages)
28 December 2013Termination of appointment of Joanne Elizabeth Hemming as a director on 30 November 2013 (1 page)
28 December 2013Termination of appointment of Joanne Elizabeth Hemming as a director on 30 November 2013 (1 page)
20 February 2013Registered office address changed from 29 Offerton Road Hazel Grove Stockport SK7 4NL United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 29 Offerton Road Hazel Grove Stockport SK7 4NL United Kingdom on 20 February 2013 (1 page)
21 January 2013Appointment of Mrs Joanne Elizabeth Hemming as a director on 20 January 2013 (2 pages)
21 January 2013Appointment of Mrs Joanne Elizabeth Hemming as a director on 20 January 2013 (2 pages)
13 January 2013Termination of appointment of Nadja Fritsche as a director on 11 January 2013 (1 page)
13 January 2013Termination of appointment of Nadja Fritsche as a director on 11 January 2013 (1 page)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)