Company NameStyles Gone By Limited
Company StatusDissolved
Company Number03849679
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameEllen Gael Spishak
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(1 day after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address4 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Secretary NameAngela Gael Wills
NationalityBritish
StatusClosed
Appointed29 September 1999(1 day after company formation)
Appointment Duration2 years, 8 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address31 Sandersfield Road
Banstead
Surrey
SM7 2DH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressLangton House
5 Priory Street
York
North Yorkshire
YO1 6ET
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 November 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
28 September 1999Incorporation (15 pages)