Company NameStylemotion Limited
Company StatusDissolved
Company Number03314914
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Anthony Stowe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(1 month after company formation)
Appointment Duration4 years, 8 months (closed 20 November 2001)
RoleEngineer
Correspondence Address36 Grays Road
Stockton On Tees
Cleveland
TS18 4LX
Secretary NameMalcolm Ian Graham
NationalityBritish
StatusClosed
Appointed20 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Secretary NameAndrea Whetstone
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address36 Grays Road
Stockton On Tees
Cleveland
TS18 4LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£503
Cash£1,061
Current Liabilities£2,989

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 October 1999Registered office changed on 28/10/99 from: 5 victoria road bishop auckland durham DL14 7JJ (1 page)
30 September 1999Return made up to 07/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 February 1998Return made up to 07/02/98; full list of members (4 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: international house the britannia suite manchester M3 2ER (1 page)
7 February 1997Incorporation (10 pages)