Company NameStylus Marketing Limited
Company StatusDissolved
Company Number01974846
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 4 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Graham Gordon Collingham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressHadfield House Old Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RR
Director NameRuth Elizabeth Collingham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressHadfield House Old Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RR
Secretary NameRuth Elizabeth Collingham
NationalityBritish
StatusClosed
Appointed14 May 1991(5 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressHadfield House Old Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RR
Director NameVerity Jane Elizabeth Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(12 years after company formation)
Appointment Duration7 years, 3 months (closed 03 May 2005)
RoleTeacher
Correspondence Address4 Woodside
Hexham
Northumberland
NE46 1HU

Location

Registered Address3 Campus Road
Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£138,020
Cash£14,754
Current Liabilities£126,308

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 June 2003Return made up to 14/05/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 June 1999Return made up to 14/05/99; no change of members (4 pages)
20 July 1998Return made up to 14/05/98; full list of members (8 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
6 February 1998New director appointed (2 pages)
5 December 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
5 December 1997£ nc 100/1000000 29/11/97 (1 page)
5 December 1997Ad 29/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 June 1996Return made up to 14/05/96; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Return made up to 14/05/95; full list of members (6 pages)