Company NameStylestage Limited
Company StatusDissolved
Company Number04940238
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Directors

Director NamePatrick Kane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address17 Lee Lane West
Horsforth
Leeds
West Yorkshire
LS18 5RT
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMatthew James Powell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Lodge
Melton Court, Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SX
Director NameMr Paul John Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Nicholas Drive
Richmond
North Yorkshire
DL10 7DY
Secretary NameMr Douglas Mill
NationalityBritish
StatusClosed
Appointed12 November 2003(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby Place Thornaby On Tees
Cleveland
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: waterloo house teesdale south thornaby place thornaby on tees TS17 6SA (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 December 2003New director appointed (2 pages)