Howard Lodge Road Kelvedon
Common Brentwood
Essex
CM14 5TG
Secretary Name | Christine Bichard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Dudbrook Coach House Howard Lodge Road Kelvedon Hatch Brentwood Essex CM14 5TG |
Director Name | Mrs Ann Elizabeth Newham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 June 2009) |
Role | Secretary |
Correspondence Address | 31 Vicarage Meadows Pinfold Lane Mirfield West Yorkshire WF14 9PS |
Director Name | Mr Steven Newham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 January 2009) |
Role | Fabric Retailer/Wholesale |
Correspondence Address | 31 Vicarage Meadows Pinfold Lane Mirfield West Yorkshire WF14 9JL |
Secretary Name | Mr Steven Newham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 January 2009) |
Role | Company Director |
Correspondence Address | 31 Vicarage Meadows Pinfold Lane Mirfield West Yorkshire WF14 9JL |
Director Name | David William Hardman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 10 Fairlyn Close Over Hulton Bolton Lancashire BL5 1HL |
Director Name | Suzanne Knapton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2009) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 9 Chiltern Drive Mirfield West Yorkshire WF14 8PZ |
Director Name | Jayne Newson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2009) |
Role | Admin Manager |
Correspondence Address | 4 Oakfield Drive Hopton Mirfield West Yorkshire WF14 8PX |
Website | www.stylefurnishings.co.uk |
---|---|
Telephone | 01925 654174 |
Telephone region | Warrington |
Registered Address | Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
333.4k at £0.1 | Leonard John Bichard & Christine Bichard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,143 |
Cash | £114,931 |
Current Liabilities | £16,792 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
24 September 2013 | Registered office address changed from Dudbrook Coach House Howard Lodge Road Kelvedon Common Brentwood Essex CM14 5TG United Kingdom on 24 September 2013 (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Statement of affairs with form 4.19 (5 pages) |
23 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from springwell mill church street heckmondwike west yorkshire WF16 0LF (1 page) |
23 June 2009 | Appointment terminated secretary steven newham (2 pages) |
23 June 2009 | Appointment terminated director jayne newson (2 pages) |
23 June 2009 | Appointment terminated director suzanne knapton (2 pages) |
23 June 2009 | Appointment terminated director ann newham (1 page) |
23 June 2009 | Secretary appointed christine bichard (3 pages) |
23 June 2009 | Appointment terminated director steven newham (2 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 July 2008 | Director and secretary's change of particulars / stephen newham / 30/06/2007 (2 pages) |
2 July 2008 | Director's change of particulars / ann newham / 30/06/2007 (2 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 August 2006 | Return made up to 14/06/06; full list of members (9 pages) |
26 April 2006 | (8 pages) |
18 November 2005 | Return made up to 14/06/05; full list of members (9 pages) |
15 November 2005 | Ad 02/11/05--------- £ si [email protected]=8334 £ ic 25002/33336 (2 pages) |
14 November 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 14/06/04; full list of members (9 pages) |
23 September 2004 | (8 pages) |
28 November 2003 | Accounts made up to 30 June 2003 (16 pages) |
22 October 2003 | Return made up to 14/06/03; full list of members (8 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | S-div 06/06/03 (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
5 June 2002 | (7 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: unit 5 sycamore industrial estate heckmondwike west yorkshire WF16 0NL (1 page) |
12 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
17 January 2001 | (6 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
2 June 2000 | (6 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 May 1999 | (5 pages) |
21 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
26 January 1998 | (6 pages) |
18 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 June 1997 | (7 pages) |
14 October 1996 | Particulars of mortgage/charge (6 pages) |
1 October 1996 | Ad 31/07/96--------- £ si 2@1=2 £ ic 25000/25002 (2 pages) |
1 October 1996 | Nc inc already adjusted 31/07/96 (1 page) |
1 October 1996 | Resolutions
|
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: unit 5 sycamore industrial estat walkley lane heckmondwike west yorkshire WF16 0NL (1 page) |
5 June 1996 | (5 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members
|
27 June 1995 | (8 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: cawley 9 cawley lane heckmondwike west yorkshire WF16 0BJ (1 page) |
8 September 1988 | (7 pages) |
24 August 1987 | Return made up to 29/07/87; full list of members (4 pages) |
24 August 1987 | (7 pages) |
10 July 1987 | Increase in nominal capital (1 page) |
4 August 1986 | (7 pages) |
4 August 1986 | Return made up to 29/06/86; full list of members (4 pages) |
5 July 1982 | Company name changed\certificate issued on 05/07/82 (2 pages) |
11 November 1980 | Company name changed\certificate issued on 11/11/80 (2 pages) |
6 August 1980 | Incorporation (14 pages) |