Company NameStyle Menswear Limited
Company StatusDissolved
Company Number01222321
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 8 months ago)
Dissolution Date18 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDean John Argent
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(20 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendale
4 Woodsway
Oxshott
Surrey
KT22 0ND
Director NameMr Anthony Caplan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr Paul Kenneth Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kirtley Way
The Meadows
Broughton Astley
Leicestershire
LE9 6ND
Director NameMr John Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2008(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Edmunds Lane
Milngavie
Glasgow
Lanarkshire
G62 8LT
Scotland
Secretary NameMr John Kinnaird
NationalityScottish
StatusClosed
Appointed05 February 2008(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Edmunds Lane
Milngavie
Glasgow
Lanarkshire
G62 8LT
Scotland
Director NameJames Patrick Carroll
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 May 2006)
RoleConcessions Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Leonard David Gelernter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressChenies House
Woodbank The Drive
Chorley Wood
Hertfordshire
WD3 4GZ
Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NamePaul Hurban Rooke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 September 2000)
RoleProduction Director
Correspondence AddressTwo Beeches
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameArthur Stephen Bond
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 12 months after company formation)
Appointment Duration1 year (resigned 20 August 1992)
RoleCompany Director
Correspondence Address20 Rochester Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NG
Director NameMr Richard John Shirley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(17 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBambara Maybury Hill
Woking
Surrey
GU22 8AF
Secretary NameMr Richard John Shirley
NationalityBritish
StatusResigned
Appointed20 August 1992(17 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBambara Maybury Hill
Woking
Surrey
GU22 8AF
Director NameMr Robin Andrew Keir Wedderburn Piggott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(25 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Secretary NameMr Robin Andrew Keir Wedderburn Piggott
NationalityBritish
StatusResigned
Appointed06 April 2001(25 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 February 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLavendon Grange
Lavendon
Olney
Buckinghamshire
MK46 4HL
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(25 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

7m at 0.05Style Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£53,912,000
Gross Profit-£1,088,000
Net Worth£4,887,000
Cash£503,000
Current Liabilities£14,739,000

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 January

Filing History

18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (17 pages)
18 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
18 December 2012Liquidators statement of receipts and payments to 7 December 2012 (17 pages)
18 December 2012Liquidators statement of receipts and payments to 7 December 2012 (17 pages)
18 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (17 pages)
18 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
28 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
28 June 2012Liquidators statement of receipts and payments to 26 May 2012 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 26 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 26 November 2011 (5 pages)
9 November 2011Notice of ceasing to act as a voluntary liquidator (6 pages)
9 November 2011Notice of ceasing to act as a voluntary liquidator (6 pages)
15 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
8 December 2010Notice to Registrar of Companies of Notice of disclaimer (7 pages)
8 December 2010Notice to Registrar of Companies of Notice of disclaimer (7 pages)
25 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 May 2010Administrator's progress report to 18 May 2010 (16 pages)
27 May 2010Administrator's progress report to 18 May 2010 (16 pages)
27 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
6 February 2010Result of meeting of creditors (4 pages)
6 February 2010Result of meeting of creditors (4 pages)
18 January 2010Statement of administrator's revised proposal (18 pages)
18 January 2010Statement of administrator's revised proposal (18 pages)
12 January 2010Administrator's progress report to 11 December 2009 (16 pages)
12 January 2010Administrator's progress report to 11 December 2009 (16 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 December 2009Notice of extension of period of Administration (1 page)
10 December 2009Notice of extension of period of Administration (1 page)
8 July 2009Administrator's progress report to 11 June 2009 (13 pages)
8 July 2009Administrator's progress report to 11 June 2009 (13 pages)
11 February 2009Statement of administrator's proposal (49 pages)
11 February 2009Statement of administrator's proposal (49 pages)
5 February 2009Statement of affairs with form 2.14B (15 pages)
5 February 2009Statement of affairs with form 2.14B (15 pages)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Appointment of an administrator (1 page)
18 December 2008Registered office changed on 18/12/2008 from . st johns court 37 st johns road uxbridge . UB8 2UR . (1 page)
18 December 2008Registered office changed on 18/12/2008 from . St johns court 37 st johns road uxbridge . UB8 2UR . (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 14 (15 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 July 2008Return made up to 31/05/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from st johns court 27 st johns road uxbridge UB8 2UR (1 page)
22 July 2008Return made up to 31/05/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from st johns court 27 st johns road uxbridge UB8 2UR (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (11 pages)
11 February 2008Registered office changed on 11/02/08 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 40-48 guildford street luton bedfordshire LU1 2PB (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New director appointed (3 pages)
23 October 2007Full accounts made up to 27 January 2007 (16 pages)
23 October 2007Full accounts made up to 27 January 2007 (16 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
28 September 2006Full accounts made up to 28 January 2006 (16 pages)
28 September 2006Full accounts made up to 28 January 2006 (16 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
2 December 2005Full accounts made up to 29 January 2005 (16 pages)
2 December 2005Full accounts made up to 29 January 2005 (16 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
21 June 2005Return made up to 31/05/05; full list of members (8 pages)
22 July 2004Full accounts made up to 31 January 2004 (17 pages)
22 July 2004Full accounts made up to 31 January 2004 (17 pages)
1 June 2004Return made up to 31/05/04; full list of members (8 pages)
1 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 November 2003Full accounts made up to 25 January 2003 (16 pages)
26 November 2003Full accounts made up to 25 January 2003 (16 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
11 June 2003Return made up to 31/05/03; full list of members (8 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
8 November 2002Full accounts made up to 26 January 2002 (17 pages)
8 November 2002Full accounts made up to 26 January 2002 (17 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
14 August 2001Full accounts made up to 27 January 2001 (17 pages)
14 August 2001Full accounts made up to 27 January 2001 (17 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: st johns court 37 st johns road uxbridge middlesex UB8 2UR (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: st johns court 37 st johns road uxbridge middlesex UB8 2UR (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
11 July 2000Full accounts made up to 29 January 2000 (17 pages)
11 July 2000Full accounts made up to 29 January 2000 (17 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
6 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Accounting reference date shortened from 28/02/00 to 29/01/00 (1 page)
11 October 1999Accounting reference date shortened from 28/02/00 to 29/01/00 (1 page)
15 July 1999Full accounts made up to 28 February 1999 (17 pages)
15 July 1999Full accounts made up to 28 February 1999 (17 pages)
10 June 1999Return made up to 03/06/99; no change of members (6 pages)
10 June 1999Return made up to 03/06/99; no change of members (6 pages)
31 July 1998Full accounts made up to 28 February 1998 (17 pages)
31 July 1998Full accounts made up to 28 February 1998 (17 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Return made up to 13/06/98; no change of members (4 pages)
24 June 1998Return made up to 13/06/98; no change of members (4 pages)
24 June 1998New director appointed (2 pages)
10 July 1997Full group accounts made up to 28 February 1997 (22 pages)
10 July 1997Full group accounts made up to 28 February 1997 (22 pages)
22 June 1997Return made up to 13/06/97; full list of members (6 pages)
22 June 1997Return made up to 13/06/97; full list of members (6 pages)
1 May 1997Re-registration of Memorandum and Articles (16 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
1 May 1997Application for reregistration from PLC to private (1 page)
1 May 1997Application for reregistration from PLC to private (1 page)
1 May 1997Re-registration of Memorandum and Articles (16 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
30 September 1996Full accounts made up to 28 February 1996 (18 pages)
30 September 1996Full accounts made up to 28 February 1996 (18 pages)
4 September 1996Company name changed swj PLC\certificate issued on 05/09/96 (2 pages)
4 September 1996Company name changed swj PLC\certificate issued on 05/09/96 (2 pages)
28 June 1996Registered office changed on 28/06/96 from: turnpike house, lyon way, rockware avenue, greenford, middlesex. UB6 0BN (1 page)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
28 June 1996Registered office changed on 28/06/96 from: turnpike house, lyon way, rockware avenue, greenford, middlesex. UB6 0BN (1 page)
28 December 1995Full accounts made up to 28 February 1995 (17 pages)
28 December 1995Full accounts made up to 28 February 1995 (17 pages)
18 September 1995Delivery ext'd 3 mth 28/02/95 (1 page)
18 September 1995Delivery ext'd 3 mth 28/02/95 (2 pages)
11 July 1995Return made up to 04/07/95; no change of members (6 pages)
11 July 1995Return made up to 04/07/95; no change of members (6 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 28 February 1994 (20 pages)
29 March 1995Full accounts made up to 28 February 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 October 1988Company name changed gee/rosen organisation PLC\certificate issued on 06/10/88 (2 pages)
5 October 1988Company name changed gee/rosen organisation PLC\certificate issued on 06/10/88 (2 pages)
8 August 1975Incorporation (10 pages)
8 August 1975Incorporation (10 pages)