Company NameLiftwise Limited
Company StatusDissolved
Company Number02387260
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)
Previous NameStephanstyle Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrancisco Mateo Rebollo
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed28 September 2006(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holt House Grove
Sheffield
South Yorkshire
S7 2QG
Director NameMr Aitor Mendia Azkue
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(20 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameJoao Ribeiro
StatusClosed
Appointed28 May 2012(23 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2013)
RoleCompany Director
Correspondence Address4 Victoria Court
Sheffield
S11 9DR
Director NameMr Alan Charles Dunkley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 1994)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Station Road
Long Buckby
Northamptonshire
NN6 7QB
Director NameMr Ian Henry Robb Marsh
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address167 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameMr Geoffrey Donald Hardy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 1999)
RoleFinance Director
Correspondence Address1 Springfield Close
Verwood
Dorset
BH31 6UW
Secretary NameMr Geoffrey Donald Hardy
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address1 Springfield Close
Verwood
Dorset
BH31 6UW
Director NameMr William George Budden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1994)
RoleNational Services Manager
Correspondence AddressMoss Bank 5 Copsewood Road
Hythe
Southampton
Hampshire
SO45 5DX
Director NameMr Roy Alfred Rushton
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1994)
RoleRetired Consultant
Correspondence AddressThe Old Coach House
Strathwell Park
Whitwell
Isle Of Wight
PO38 2QU
Secretary NameMr Rishanthan Jude Ignatius
NationalityBritish
StatusResigned
Appointed22 February 1999(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 March 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Way
London
N12 9PE
Director NameMr Peter James Stone
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteways
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Rishanthan Jude Ignatius
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 March 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Way
London
N12 9PE
Director NameAlberto Hugo Orueta Jannone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed09 March 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2009)
RoleFinancial Manager
Correspondence Address4 Victoria Court
Sheffield
South Yorkshire
S11 9DR
Secretary NameAlberto Hugo Orueta Jannone
NationalitySpanish
StatusResigned
Appointed09 March 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2009)
RoleFinancial Manager
Correspondence Address4 Victoria Court
Sheffield
South Yorkshire
S11 9DR
Director NameAna Maria Tabernero Alba
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameJavier Mutuberria Echeverria
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameMr Alberto Hugo Orueta Jannone
StatusResigned
Appointed10 December 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2012)
RoleCompany Director
Correspondence Address4 Victoria Court
Sheffield
S11 9DR
Secretary NameAna Maria Tabernero Alba
StatusResigned
Appointed10 December 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH

Location

Registered AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100k at £1Quality Lift Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£19,293
Gross Profit-£49,418
Net Worth£8,962
Cash£3,027
Current Liabilities£132,134

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
6 September 2013Return of final meeting in a members' voluntary winding up (7 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2012Declaration of solvency (3 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Declaration of solvency (3 pages)
2 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-29
(1 page)
3 October 2012Termination of appointment of Javier Mutuberria Echeverria as a director on 21 September 2012 (1 page)
3 October 2012Termination of appointment of Ana Tabernero Alba as a secretary (1 page)
3 October 2012Termination of appointment of Ana Maria Tabernero Alba as a secretary on 21 September 2012 (1 page)
3 October 2012Termination of appointment of Javier Mutuberria Echeverria as a director (1 page)
3 October 2012Termination of appointment of Ana Tabernero Alba as a director (1 page)
3 October 2012Termination of appointment of Ana Maria Tabernero Alba as a director on 21 September 2012 (1 page)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Termination of appointment of Alberto Hugo Orueta Jannone as a secretary (1 page)
29 May 2012Termination of appointment of Alberto Hugo Orueta Jannone as a secretary on 28 May 2012 (1 page)
29 May 2012Appointment of Joao Ribeiro as a secretary on 28 May 2012 (2 pages)
29 May 2012Appointment of Joao Ribeiro as a secretary (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100,000
(8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100,000
(8 pages)
16 August 2011Auditor's resignation (3 pages)
16 August 2011Auditor's resignation (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 December 2010Appointment of Mr Alberto Hugo Orueta Jannone as a secretary (2 pages)
20 December 2010Appointment of Mr Alberto Hugo Orueta Jannone as a secretary (2 pages)
13 December 2010Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages)
13 December 2010Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages)
13 December 2010Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page)
13 December 2010Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages)
13 December 2010Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages)
13 December 2010Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page)
13 December 2010Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages)
13 December 2010Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages)
13 December 2010Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page)
13 December 2010Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages)
13 December 2010Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (26 pages)
8 September 2010Full accounts made up to 31 December 2009 (26 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Termination of appointment of Alberto Orueta Jannone as a director (1 page)
31 March 2010Termination of appointment of Alberto Orueta Jannone as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Alberto Orueta Jannone as a secretary (1 page)
20 January 2010Termination of appointment of Alberto Orueta Jannone as a secretary (1 page)
20 January 2010Termination of appointment of a director (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
13 November 2009Full accounts made up to 31 December 2008 (20 pages)
13 November 2009Full accounts made up to 31 December 2008 (20 pages)
18 September 2009Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england (1 page)
18 September 2009Director's change of particulars / francisco mateo rebollo / 27/07/2009 (1 page)
17 September 2009Director and Secretary's Change of Particulars / alberto orueta jannone / 27/07/2009 / HouseName/Number was: , now: 4; Street was: 49 albany road, now: victoria court; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP1 3YQ, now: S11 9DR; Country was: , now: england (1 page)
17 September 2009Director and secretary's change of particulars / alberto orueta jannone / 27/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from quality lift products LIMITED peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PT (1 page)
31 July 2009Registered office changed on 31/07/2009 from quality lift products LIMITED peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PT (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 June 2008Full accounts made up to 31 December 2007 (20 pages)
6 June 2008Full accounts made up to 31 December 2007 (20 pages)
10 April 2008Registered office changed on 10/04/2008 from 8 bessemer close ebblake industrial estate verwood dorset BH31 6AZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8 bessemer close ebblake industrial estate verwood dorset BH31 6AZ (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
26 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007New secretary appointed;new director appointed (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
11 April 2005Location of register of members (1 page)
11 April 2005Location of register of members (1 page)
31 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 May 2004Return made up to 15/04/04; full list of members (7 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
24 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
30 May 2003Return made up to 02/05/03; full list of members (8 pages)
30 May 2003Return made up to 02/05/03; full list of members (8 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
6 July 2002Auditor's resignation (2 pages)
6 July 2002Auditor's resignation (2 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
24 July 2001Return made up to 22/05/01; full list of members (5 pages)
24 July 2001Return made up to 22/05/01; full list of members (5 pages)
5 October 2000Full accounts made up to 31 December 1999 (21 pages)
5 October 2000Full accounts made up to 31 December 1999 (21 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
13 June 2000Return made up to 22/05/00; full list of members (6 pages)
17 May 2000Location of register of members (1 page)
17 May 2000Location of register of members (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
28 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 May 1999Return made up to 22/05/99; full list of members (6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Return made up to 22/05/99; full list of members (6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 May 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 October 1998 (18 pages)
27 January 1999Full accounts made up to 31 October 1998 (18 pages)
14 May 1998Return made up to 22/05/98; full list of members (6 pages)
14 May 1998Return made up to 22/05/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 October 1997 (18 pages)
1 February 1998Full accounts made up to 31 October 1997 (18 pages)
20 May 1997Return made up to 22/05/97; no change of members (4 pages)
20 May 1997Return made up to 22/05/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 October 1996 (18 pages)
7 January 1997Full accounts made up to 31 October 1996 (18 pages)
15 May 1996Return made up to 22/05/96; no change of members (4 pages)
15 May 1996Return made up to 22/05/96; no change of members (4 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Full accounts made up to 31 October 1995 (18 pages)
21 December 1995Full accounts made up to 31 October 1995 (18 pages)
1 August 1995Full accounts made up to 31 October 1994 (17 pages)
1 August 1995Full accounts made up to 31 October 1994 (17 pages)
11 May 1995Return made up to 22/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
18 August 1994Full accounts made up to 31 October 1993 (17 pages)
18 August 1994Full accounts made up to 31 October 1993 (17 pages)
17 January 1994Declaration of satisfaction of mortgage/charge (1 page)
17 January 1994Declaration of satisfaction of mortgage/charge (1 page)
5 March 1993Declaration of satisfaction of mortgage/charge (1 page)
5 March 1993Declaration of satisfaction of mortgage/charge (1 page)
24 January 1993Full accounts made up to 31 October 1992 (15 pages)
24 January 1993Full accounts made up to 31 October 1992 (15 pages)
19 November 1992Particulars of mortgage/charge (4 pages)
19 November 1992Particulars of mortgage/charge (4 pages)
20 January 1992Full accounts made up to 31 October 1991 (13 pages)
20 January 1992Full accounts made up to 31 October 1991 (13 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
2 January 1991Full accounts made up to 31 October 1990 (13 pages)
2 January 1991Full accounts made up to 31 October 1990 (13 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
18 January 1990Ad 12/12/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 December 1989Company name changed stephanstyle LIMITED\certificate issued on 28/12/89 (2 pages)
27 December 1989Company name changed stephanstyle LIMITED\certificate issued on 28/12/89 (2 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
14 December 1989Particulars of mortgage/charge (3 pages)
22 May 1989Incorporation (18 pages)
22 May 1989Incorporation (18 pages)