Leeds
West Yorkshire
LS17 7PH
Director Name | David Edwin Lockyer |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(101 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halsdon House Luppitt Honiton Devon EX14 4TR |
Director Name | Stylo Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(101 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 June 2016) |
Correspondence Address | Stylo House Harrogate Road Apperley Bridge Bradford BD10 0NW |
Director Name | Alan David Ziff |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 31 Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Director Name | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | David Lloyd Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 1992) |
Role | Finance Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Dr Stephen Vincent Lewis |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent View Alwoodley Leeds LS17 7QF |
Director Name | Michael Frankel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 1999) |
Role | Deputy Managing Director |
Correspondence Address | Orchard House Horninghold Market Harborough Leicestershire LE16 8DH |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Secretary Name | Mr Richard Phillip Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(85 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Alan Edwin Foers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 4 Woodside Utley Keighley West Yorkshire BD20 6LF |
Director Name | Peter Peregrine Simpson Gee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(88 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | Thornton Manor Thornton Bridge, Helperby York North Yorkshire YO61 2RH |
Director Name | Richard William Abel |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(90 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2000) |
Role | Buyer |
Correspondence Address | 1 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 475 Harrogate Road Leeds West Yorkshire LS17 7AE |
Director Name | Mr Richard Neil Levin |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2005) |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Windermere Drive Leeds West Yorkshire LS17 7UZ |
Director Name | Mr Ron Arthur Stark |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(91 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 26 August 2011) |
Role | Retail Sales Manager |
Country of Residence | England |
Correspondence Address | Near Woodside Farm Skipton Road Kildwick North Yorkshire BD20 9AB |
Director Name | Simon Robson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(93 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | The United Kingdom |
Correspondence Address | Dinwoodie 74 Kings Road Ilkley West Yorkshire LS29 9BZ |
Director Name | Miss Yvonne Mavis Mackenzie |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(93 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Green Bank Cottage Mellor Mill Lane, Holywell Green Halifax West Yorkshire HX4 9AP |
Director Name | Rebekah Mary Jeanes |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(94 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2003) |
Role | Ladies Buying Director |
Correspondence Address | 53 West Cliffe Terrace Harrogate North Yorkshire HG2 0PU |
Director Name | Mr Stephen Nattress |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2006) |
Role | Is Director |
Country of Residence | England |
Correspondence Address | 17 Hollin Hall Lane Scapegoat Hill Huddersfield West Yorkshire HD7 4PF |
Director Name | Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2003) |
Role | Sales Director |
Correspondence Address | 67 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Philip Clarkson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(97 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 29 Church Rein Close Doncaster South Yorkshire DN4 9PG |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr Richard Guy Bower |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pipistrelle Drive Market Bosworth Warwickshire CV13 0NW |
Director Name | Ian Myles Unwin |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 37 Loxley Close Eccleshill Bradford West Yorkshire BD2 3HX |
Director Name | Miss Ann Elizabeth McGookin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £217,488,000 |
Gross Profit | £16,002,000 |
Net Worth | -£16,663,000 |
Cash | £595,000 |
Current Liabilities | £109,832,000 |
Latest Accounts | 2 February 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (17 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 9 January 2015 (17 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 9 January 2015 (17 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (18 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (18 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (18 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (17 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (17 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 January 2013 (17 pages) |
20 January 2012 | Administrator's progress report to 4 January 2012 (33 pages) |
20 January 2012 | Administrator's progress report to 4 January 2012 (33 pages) |
10 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
1 September 2011 | Termination of appointment of Ronald Stark as a director (2 pages) |
22 August 2011 | Administrator's progress report to 25 July 2011 (30 pages) |
1 March 2011 | Administrator's progress report to 25 January 2011 (46 pages) |
1 March 2011 | Administrator's progress report to 25 January 2011 (46 pages) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Administrator's progress report to 25 July 2010 (33 pages) |
31 August 2010 | Administrator's progress report to 25 July 2010 (33 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 March 2010 | Administrator's progress report to 25 January 2010 (33 pages) |
22 January 2010 | Notice of extension of period of Administration (1 page) |
28 August 2009 | Administrator's progress report to 25 July 2009 (31 pages) |
5 May 2009 | Company name changed stylo barratt shoes LIMITED\certificate issued on 06/05/09 (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from stylo house harrogate rd apperley bridge bradford BD10 0NW (1 page) |
25 February 2009 | Result of meeting of creditors (4 pages) |
10 February 2009 | Statement of affairs with form 2.15B/2.14B (19 pages) |
5 February 2009 | Statement of administrator's proposal (142 pages) |
2 February 2009 | Appointment of an administrator (1 page) |
18 November 2008 | Appointment terminated director richard bott (1 page) |
18 November 2008 | Appointment terminated director john weaving (1 page) |
18 November 2008 | Director appointed stylo PLC (3 pages) |
4 November 2008 | Appointment terminated director and secretary ann mcgookin (1 page) |
29 October 2008 | Appointment terminated director philip clarkson (1 page) |
29 October 2008 | Appointment terminated director simon robson (1 page) |
29 October 2008 | Appointment terminated director ian unwin (1 page) |
29 October 2008 | Director appointed david edwin lockyer (3 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (25 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (25 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
5 June 2008 | Appointment terminated director david patrick (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
12 July 2007 | Full accounts made up to 3 February 2007 (27 pages) |
12 July 2007 | Full accounts made up to 3 February 2007 (27 pages) |
5 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Full accounts made up to 28 January 2006 (29 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (4 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
27 September 2005 | Resolutions
|
26 September 2005 | Full accounts made up to 29 January 2005 (22 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 January 2004 (21 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 30/06/04; no change of members (10 pages) |
25 March 2004 | Amended full accounts made up to 1 February 2003 (19 pages) |
25 March 2004 | Amended full accounts made up to 1 February 2003 (19 pages) |
9 February 2004 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
8 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
8 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
8 July 2003 | Return made up to 30/06/03; no change of members (10 pages) |
14 November 2002 | Director resigned (1 page) |
4 October 2002 | Nc inc already adjusted 02/09/02 (1 page) |
4 October 2002 | Certificate of reduction of issued capital (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages) |
1 October 2002 | Reduction of capital £ ic 33313808/ 2000000 (4 pages) |
16 September 2002 | New director appointed (2 pages) |
10 September 2002 | Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808 (2 pages) |
10 September 2002 | Nc inc already adjusted 02/09/02 (1 page) |
10 September 2002 | Resolutions
|
8 September 2002 | Full accounts made up to 2 February 2002 (19 pages) |
8 September 2002 | Full accounts made up to 2 February 2002 (19 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
18 July 2001 | Full accounts made up to 3 February 2001 (20 pages) |
18 July 2001 | Full accounts made up to 3 February 2001 (20 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
4 September 2000 | Full accounts made up to 29 January 2000 (21 pages) |
7 August 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
10 July 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
9 March 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
17 November 1999 | Return made up to 30/06/99; full list of members (7 pages) |
13 September 1999 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 30 January 1999 (17 pages) |
30 April 1999 | Particulars of mortgage/charge (12 pages) |
15 April 1999 | Particulars of mortgage/charge (13 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 September 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
24 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
12 May 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
17 November 1997 | Full accounts made up to 1 February 1997 (12 pages) |
17 November 1997 | Full accounts made up to 1 February 1997 (12 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
21 November 1996 | Memorandum and Articles of Association (50 pages) |
19 November 1996 | Full accounts made up to 3 February 1996 (12 pages) |
19 November 1996 | Full accounts made up to 3 February 1996 (12 pages) |
20 September 1996 | Resolutions
|
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
12 August 1996 | Resolutions
|
8 January 1996 | Full accounts made up to 28 January 1995 (13 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members
|
9 January 1979 | Resolutions
|
18 January 1973 | Company name changed\certificate issued on 18/01/73 (2 pages) |
23 January 1907 | Certificate of incorporation (1 page) |