Company NameStyle Merchandise Limited
Company StatusDissolved
Company Number05612902
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameHS (540) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Kayleigh Ellen Dugdale
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 2005(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameJoanne Marie Dugdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kayleigh Ellen Dugdale
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,869
Cash£2,719
Current Liabilities£7,389

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 August 2009Delivered on: 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 May 2009Delivered on: 28 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$62,500 credited to account designation 00528181 with the bank and any addition to that deposit and any account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page)
15 July 2015Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page)
15 July 2015Termination of appointment of Joanne Marie Dugdale as a director on 1 May 2015 (1 page)
15 July 2015Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Miss Kayleigh Ellen Dugdale as a director on 1 May 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages)
19 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages)
19 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Director's details changed for Joanne Marie Dugdale on 4 November 2014 (2 pages)
19 March 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages)
16 November 2009Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages)
16 November 2009Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages)
16 November 2009Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Joanne Marie Dugdale on 4 November 2009 (2 pages)
16 November 2009Secretary's details changed for H S Secretaries Limited on 4 November 2009 (2 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Return made up to 04/11/08; full list of members (3 pages)
25 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Return made up to 04/11/07; full list of members (2 pages)
21 November 2007Return made up to 04/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2007Return made up to 04/11/06; full list of members (2 pages)
5 January 2007Return made up to 04/11/06; full list of members (2 pages)
1 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 November 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 January 2006New director appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006Director resigned (1 page)
17 January 2006Memorandum and Articles of Association (13 pages)
17 January 2006Memorandum and Articles of Association (13 pages)
12 January 2006Company name changed hs (540) LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed hs (540) LIMITED\certificate issued on 12/01/06 (2 pages)
4 November 2005Incorporation (19 pages)
4 November 2005Incorporation (19 pages)