Company NameDevelopmentstyle Limited
Company StatusDissolved
Company Number02729312
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 9 months ago)
Dissolution Date16 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Louis Girardier
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(2 days after company formation)
Appointment Duration24 years, 2 months (closed 16 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Way
Brandesburton
Driffield
North Humberside
YO25 8QE
Secretary NameLouise Girardier
NationalityBritish
StatusClosed
Appointed11 November 2002(10 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 16 September 2016)
RoleNHS Manager
Correspondence Address2 Oak Tree Way
Brandesburton
Driffield
North Humberside
YO25 8QE
Director NameMrs Melanie Susan Girardier
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992
Appointment Duration5 years, 8 months (resigned 09 March 1998)
RoleSecretary
Correspondence Address70 Prince Rupert Drive
Tockwith
York
North Yorkshire
YO5 8QS
Secretary NameMrs Melanie Susan Girardier
NationalityBritish
StatusResigned
Appointed04 July 1992
Appointment Duration5 years, 8 months (resigned 09 March 1998)
RoleSecretary
Correspondence Address70 Prince Rupert Drive
Tockwith
York
North Yorkshire
YO5 8QS
Director NameHeidi Marie Curry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 1998)
RoleStudent
Correspondence Address15 Romsey Close
Oakes
Huddersfield
West Yorkshire
HD3 3GU
Secretary NameMr Louis Girardier
NationalityBritish
StatusResigned
Appointed09 March 1998(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Way
Brandesburton
Driffield
North Humberside
YO25 8QE
Secretary NameHeidi Marie Curry
NationalityBritish
StatusResigned
Appointed09 April 1998(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address15 Romsey Close
Oakes
Huddersfield
West Yorkshire
HD3 3GU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£53,222
Cash£182,402
Current Liabilities£169,275

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 December 2015Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre Nether Poppleton York YO26 6RB on 11 December 2015 (2 pages)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
7 December 2015Declaration of solvency (3 pages)
7 December 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Termination of appointment of Heidi Marie Curry as a director on 23 July 2015 (1 page)
20 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 4 July 2015
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
26 July 2013Director's details changed for Heidi Marie Curry on 26 July 2013 (2 pages)
22 July 2013Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 4 July 2012 (5 pages)
9 July 2012Annual return made up to 4 July 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Director's change of particulars / louis girardier / 31/07/2009 (1 page)
31 July 2009Director's change of particulars / louis girardier / 31/07/2009 (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Secretary's change of particulars / louise girardier / 31/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from 1 wharf mews cliffe terrace wetherby LS22 6LX (1 page)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 07/07/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 July 2005Return made up to 07/07/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 June 2004Return made up to 07/07/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
6 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 July 2002Return made up to 07/07/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 July 2001Return made up to 07/07/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 July 1999Return made up to 07/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
7 May 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned;director resigned (1 page)
30 July 1997Return made up to 07/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 July 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(6 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
21 September 1995Return made up to 07/07/95; no change of members (6 pages)
20 September 1995Auditor's resignation (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 70, prince rupert drive, tockwith, york. YO5 8QS. (1 page)
21 April 1995Full accounts made up to 31 July 1994 (12 pages)