Leeds
West Yorkshire
LS17 7PH
Director Name | Stylo Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 April 2012) |
Correspondence Address | Stylo House Harrogate Road Apperley Bridge Bradford BD10 0NW |
Director Name | David Lloyd Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1995) |
Role | Finance Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 November 2008) |
Role | Accountant |
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 | 07 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Mr Brian David Field |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kirkwood Drive Cookridge Leeds West Yorkshire LS16 7DY |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(17 years, 5 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 |
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 |
250k at 1 | Stylo PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,549,000 |
Gross Profit | -£70,000 |
Net Worth | £760,000 |
Current Liabilities | £6,539,000 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
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) |
20 January 2012 | Administrator's progress report to 4 January 2012 (33 pages) |
10 January 2012 | Notice of move from Administration to Dissolution (26 pages) |
10 January 2012 | Notice of move from Administration to Dissolution on 4 January 2012 (26 pages) |
22 August 2011 | Administrator's progress report to 25 July 2011 (31 pages) |
22 August 2011 | Administrator's progress report to 25 July 2011 (31 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) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
31 August 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 1 (5 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2010 | Administrator's progress report to 25 January 2010 (33 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) |
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) |
28 August 2009 | Administrator's progress report to 25 July 2009 (31 pages) |
7 April 2009 | Company name changed priceless shoes properties LIMITED\certificate issued on 07/04/09 (2 pages) |
7 April 2009 | Company name changed priceless shoes properties LIMITED\certificate issued on 07/04/09 (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford BD10 onw (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford BD10 onw (1 page) |
25 February 2009 | Result of meeting of creditors (4 pages) |
25 February 2009 | Result of meeting of creditors (4 pages) |
10 February 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
10 February 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
5 February 2009 | Statement of administrator's proposal (141 pages) |
5 February 2009 | Statement of administrator's proposal (141 pages) |
2 February 2009 | Appointment of an administrator (1 page) |
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) |
18 November 2008 | Appointment terminated director john weaving (1 page) |
18 November 2008 | Appointment terminated director richard bott (1 page) |
18 November 2008 | Director appointed stylo PLC (3 pages) |
6 November 2008 | Appointment Terminated Director brian field (1 page) |
6 November 2008 | Appointment terminated director brian field (1 page) |
4 November 2008 | Appointment Terminated Secretary ann mcgookin (1 page) |
4 November 2008 | Appointment terminated secretary ann mcgookin (1 page) |
30 September 2008 | Full accounts made up to 2 February 2008 (14 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (14 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (14 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Full accounts made up to 3 February 2007 (16 pages) |
13 July 2007 | Full accounts made up to 3 February 2007 (16 pages) |
13 July 2007 | Full accounts made up to 3 February 2007 (16 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 July 2006 | Full accounts made up to 28 January 2006 (16 pages) |
6 July 2006 | Full accounts made up to 28 January 2006 (16 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
26 September 2005 | Full accounts made up to 29 January 2005 (15 pages) |
26 September 2005 | Full accounts made up to 29 January 2005 (15 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
4 August 2004 | Particulars of mortgage/charge (8 pages) |
4 August 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Ad 29/06/04--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages) |
6 July 2004 | Ad 29/06/04--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 July 2004 | Accounts made up to 31 January 2004 (2 pages) |
24 November 2003 | Nc inc already adjusted 28/10/03 (1 page) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Nc inc already adjusted 28/10/03 (1 page) |
17 November 2003 | Company name changed barratt retail LIMITED\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed barratt retail LIMITED\certificate issued on 17/11/03 (2 pages) |
6 September 2003 | Accounts made up to 1 February 2003 (2 pages) |
6 September 2003 | Accounts for a dormant company made up to 1 February 2003 (2 pages) |
6 September 2003 | Accounts for a dormant company made up to 1 February 2003 (2 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 August 2002 | Accounts for a dormant company made up to 2 February 2002 (2 pages) |
10 August 2002 | Accounts made up to 2 February 2002 (2 pages) |
10 August 2002 | Accounts for a dormant company made up to 2 February 2002 (2 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 July 2001 | Accounts made up to 3 February 2001 (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 3 February 2001 (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 3 February 2001 (2 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
15 September 2000 | Accounts for a dormant company made up to 29 January 2000 (2 pages) |
15 September 2000 | Accounts made up to 29 January 2000 (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 August 1999 | Return made up to 30/06/99; no change of members (5 pages) |
23 August 1999 | Return made up to 30/06/99; no change of members (5 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
13 August 1999 | Accounts made up to 30 January 1999 (3 pages) |
2 December 1998 | Accounts made up to 31 January 1998 (3 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (5 pages) |
4 December 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
4 December 1997 | Accounts made up to 1 February 1997 (3 pages) |
3 December 1996 | Accounts for a dormant company made up to 3 February 1996 (3 pages) |
3 December 1996 | Accounts made up to 3 February 1996 (3 pages) |
3 December 1996 | Accounts for a dormant company made up to 3 February 1996 (3 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
26 July 1995 | Return made up to 30/06/95; no change of members (5 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |