Company NameMC. Instyle Limited
Company StatusDissolved
Company Number06312461
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Directors

Director NameMr David Harrison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address27 Coleton Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YA
Director NameMr Kevin William Wheatley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCarpets & Blinds
Country of ResidenceEngland
Correspondence Address10 Whitby Road
Easington
Saltburn
Cleveland
TS13 4NW
Secretary NameMr Kevin William Wheatley
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCarpets & Blinds
Country of ResidenceEngland
Correspondence Address10 Whitby Road
Easington
Saltburn
Cleveland
TS13 4NW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address5 Church Street
Guisborough
Cleveland
TS14 6HG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2007Registered office changed on 14/08/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
14 August 2007Registered office changed on 14/08/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Ad 13/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2007Ad 13/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
14 August 2007New director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (18 pages)
13 July 2007Incorporation (18 pages)