Leeds
West Yorkshire
LS17 7PH
Director Name | Stylo Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 April 2011) |
Correspondence Address | Stylo House Harrogate Road Apperley Bridge Bradford BD10 0NW |
Director Name | Ms Averil Lilley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Director & Manager |
Correspondence Address | Leslie Lodge Billetlane Iverheath Bucks Slo 0lt |
Director Name | Sheldon Brian Robbins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Cowcroft Farm Tylers Hill Road Leyhill Chesham Buckinghamshire HP5 3QS |
Director Name | Mr Ralph Robbins |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Manager & Director |
Correspondence Address | Willow Hill The Clump Chorley Wood Rickmansworth Hertfordshire WD3 4BQ |
Director Name | Mrs Margery Robbins |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Willow Hill The Clump Chorley Wood Rickmansworth Hertfordshire WD3 4BQ |
Director Name | Mr Ali Javaid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Accountant & Director |
Correspondence Address | 17 Valley Drive Kingsbury London NW9 9NJ |
Secretary Name | Sheldon Brian Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Cowcroft Farm Tylers Hill Road Leyhill Chesham Buckinghamshire HP5 3QS |
Director Name | Victoria Mary Carr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 1996) |
Role | Shoe Designer |
Correspondence Address | 4 Huntingd Street Islington London N1 1PU |
Director Name | Mr Mohammad Suleman Chaudhry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 12 Carters Ride Stoke Mandeville Aylesbury Buckinghamshire HP22 5YJ |
Director Name | Peter Edward Reed |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1998) |
Role | Sales/Marketing |
Correspondence Address | 62 Tanfield Lane Northampton NN1 5RN |
Director Name | Heather Mary Feltham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2003) |
Role | Retail Director |
Correspondence Address | 2 Allmains Close Nazeing Waltham Abbey Essex EN9 2LX |
Director Name | Jeremy James Whyman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2000) |
Role | Export Director |
Correspondence Address | 211 Albert Road London N22 7AQ |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 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 |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Secretary Name | John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 558 Newchurch Road Higher Cloughfold Rossendale Lancashire BB4 7TN |
Director Name | Ms Judith Sarah Ruth Milling |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gainsborough Road North Finchley London N12 8AG |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(16 years, 9 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 | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Director Name | Mr Ron Arthur Stark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2008) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Near Woodside Farm Skipton Road Kildwick North Yorkshire BD20 9AB |
Registered Address | Amstrong Watson Central Houise 47 St. Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,791,000 |
Gross Profit | -£1,507,000 |
Net Worth | -£8,331,000 |
Cash | £572,000 |
Current Liabilities | £25,903,000 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of affairs with form 4.19 (6 pages) |
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Statement of affairs with form 4.19 (6 pages) |
10 February 2010 | Appointment of a voluntary liquidator (1 page) |
10 February 2010 | Resolutions
|
19 January 2010 | Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 19 January 2010 (2 pages) |
6 August 2009 | Return made up to 21/06/09; no change of members (5 pages) |
6 August 2009 | Return made up to 21/06/09; no change of members (5 pages) |
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 richard bott (1 page) |
18 November 2008 | Appointment terminated director ronald stark (1 page) |
18 November 2008 | Appointment terminated director richard bott (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 ronald stark (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 (17 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (17 pages) |
30 September 2008 | Full accounts made up to 2 February 2008 (17 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 June 2008 | Appointment Terminated Director david patrick (1 page) |
5 June 2008 | Appointment terminated director david patrick (1 page) |
20 March 2008 | Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08 (2 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
12 July 2007 | Full accounts made up to 3 February 2007 (18 pages) |
12 July 2007 | Full accounts made up to 3 February 2007 (18 pages) |
12 July 2007 | Full accounts made up to 3 February 2007 (18 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
31 July 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 (16 pages) |
6 July 2006 | Full accounts made up to 28 January 2006 (16 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 29 January 2005 (18 pages) |
26 September 2005 | Full accounts made up to 29 January 2005 (18 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
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 21/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (8 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (18 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (18 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 21/06/03; full list of members
|
15 July 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
15 July 2003 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2003 | Particulars of mortgage/charge (7 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: unit 2-3 staples corner business park 1-3 edgware road london NW2 6JZ (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: unit 2-3 staples corner business park 1-3 edgware road london NW2 6JZ (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members
|
6 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members (8 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
25 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
25 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
22 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
24 July 1998 | Return made up to 21/06/98; no change of members
|
24 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
23 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
7 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (19 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (19 pages) |
27 February 1996 | New director appointed (2 pages) |
20 November 1995 | Ad 03/10/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 November 1995 | Ad 03/10/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | £ nc 50000/100000 03/10/95 (1 page) |
19 October 1995 | £ nc 50000/100000 03/10/95 (1 page) |
19 July 1995 | Return made up to 21/06/95; no change of members
|
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 August 1993 | Return made up to 21/06/93; full list of members
|
17 July 1992 | Return made up to 21/06/92; full list of members (7 pages) |
7 June 1991 | Full accounts made up to 30 June 1990 (9 pages) |
7 June 1991 | Full accounts made up to 30 June 1990 (9 pages) |
27 July 1990 | Return made up to 21/06/90; full list of members (5 pages) |
27 July 1990 | Return made up to 21/06/90; full list of members (5 pages) |
14 June 1990 | Ad 30/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1990 | Ad 30/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1989 | Return made up to 31/05/89; full list of members (4 pages) |
2 November 1989 | Return made up to 31/05/89; full list of members (4 pages) |
11 October 1989 | Return made up to 30/04/88; full list of members (4 pages) |
11 October 1989 | Return made up to 30/04/88; full list of members (4 pages) |
25 September 1987 | Incorporation (16 pages) |
25 September 1987 | Incorporation (16 pages) |