Company NameStyle Group International Limited
Company StatusDissolved
Company Number03704551
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamesPinco 1166 Limited and Safestyle Group (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(11 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House 14 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Secretary NameMr Ian Michael Thurley
NationalityBritish
StatusResigned
Appointed12 October 2007(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 36a Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1HP
Secretary NameAllan Thompson
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Fairways
Upper Hopton
Mirfield
West Yorkshire
WF14 8PY
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressStyle House
14 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1John Stewart Ross
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
25 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
25 January 2011Termination of appointment of John Ross as a director (2 pages)
25 January 2011Appointment of Mr Michael John Robinson as a director (3 pages)
25 January 2011Termination of appointment of John Ross as a director (2 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Termination of appointment of Allan Thompson as a secretary (1 page)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(4 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(4 pages)
11 February 2010Termination of appointment of Allan Thompson as a secretary (1 page)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts made up to 31 January 2008 (1 page)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 November 2007Accounts made up to 31 January 2007 (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
7 February 2007Return made up to 15/01/07; full list of members (6 pages)
7 February 2007Return made up to 15/01/07; full list of members (6 pages)
26 October 2006Accounts made up to 31 January 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 October 2005Accounts made up to 31 January 2005 (1 page)
9 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 August 2004Accounts made up to 31 January 2004 (1 page)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 November 2003Accounts made up to 31 January 2003 (1 page)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 February 2003Return made up to 29/01/03; full list of members (6 pages)
5 February 2003Return made up to 29/01/03; full list of members (6 pages)
18 February 2002Accounts made up to 31 January 2002 (1 page)
18 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 February 2002Return made up to 29/01/02; full list of members (6 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
20 December 2001Return made up to 29/01/01; full list of members (6 pages)
20 December 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
13 August 2001New secretary appointed (2 pages)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
25 February 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
2 February 2000Company name changed safestyle group (uk) LIMITED\certificate issued on 02/02/00 (3 pages)
2 February 2000Company name changed safestyle group (uk) LIMITED\certificate issued on 02/02/00 (3 pages)
12 February 1999Company name changed pinco 1166 LIMITED\certificate issued on 12/02/99 (2 pages)
12 February 1999Company name changed pinco 1166 LIMITED\certificate issued on 12/02/99 (2 pages)
29 January 1999Incorporation (17 pages)