Company NameStyletech Recruitment Limited
Company StatusDissolved
Company Number07011185
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months ago)
Dissolution Date30 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Alison Wheatley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 30 July 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address17 Moorbank Drive
Sheffield
S10 5TH
Director NameMr Paul Hood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address17 Moorebank Drive
Crosspool
Sheffield
S10 5TH
Director NameMr Joel Daniel Birks
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63 Binsted Way
Sheffield
South Yorkshire
S5 8NW

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£657
Cash£1,880
Current Liabilities£432

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 July 2018Final Gazette dissolved following liquidation (1 page)
30 April 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
17 July 2017Registered office address changed from C/O Stytech Acadamy 31 Mowbray Street Sheffield S3 8ER to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from C/O Stytech Acadamy 31 Mowbray Street Sheffield S3 8ER to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 July 2017 (2 pages)
3 July 2017Statement of affairs (7 pages)
3 July 2017Appointment of a voluntary liquidator (1 page)
3 July 2017Statement of affairs (7 pages)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-16
(1 page)
3 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-16
(1 page)
3 July 2017Appointment of a voluntary liquidator (1 page)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
26 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
26 March 2015Termination of appointment of Joel Daniel Birks as a director on 25 March 2015 (1 page)
26 March 2015Termination of appointment of Joel Daniel Birks as a director on 25 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of Paul Hood as a director (1 page)
12 September 2012Termination of appointment of Paul Hood as a director (1 page)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 September 2012Register inspection address has been changed from 546 Langsett Road Sheffield S6 2LX United Kingdom (1 page)
12 September 2012Register inspection address has been changed from 546 Langsett Road Sheffield S6 2LX United Kingdom (1 page)
12 September 2012Appointment of Miss Alison Wheatley as a director (2 pages)
12 September 2012Appointment of Miss Alison Wheatley as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 January 2012Registered office address changed from 546 Langsett Road Sheffield S6 2LX United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 546 Langsett Road Sheffield S6 2LX United Kingdom on 13 January 2012 (1 page)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Director's details changed for Joel Daniel Birks on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Joel Daniel Birks on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Joel Daniel Birks on 1 October 2009 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2009Incorporation (12 pages)
7 September 2009Incorporation (12 pages)