Company NameManagement Styles Limited
DirectorGordon Styles
Company StatusDissolved
Company Number03922828
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Previous NameEver 1307 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGordon Styles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleEntrepreneur
Correspondence Address31 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Secretary NameMr Kenneth Graham
NationalityBritish
StatusCurrent
Appointed01 September 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Grove
Elton
Stockton On Tees
Cleveland
TS21 1AW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O 8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£84,080
Cash£29,654
Current Liabilities£8,754

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting in a members' voluntary winding up (4 pages)
20 August 2002Liquidators statement of receipts and payments (6 pages)
29 August 2001Registered office changed on 29/08/01 from: tower house thornaby place teesdale south thornaby stockton on tees TS17 6SF (1 page)
24 August 2001Declaration of solvency (3 pages)
24 August 2001Appointment of a voluntary liquidator (2 pages)
24 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Ad 09/05/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
22 March 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
6 February 2001Ad 29/08/00--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
6 February 2001Ad 03/10/00--------- £ si 65000@1=65000 £ ic 35000/100000 (2 pages)
23 January 2001£ nc 1000/250000 29/08/00 (1 page)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
25 April 2000Company name changed ever 1307 LIMITED\certificate issued on 26/04/00 (2 pages)