Company NameStyle Lab (M'Bro) Limited
Company StatusDissolved
Company Number09217592
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 7 months ago)
Dissolution Date26 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Steve Cochrane
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Psyche Building 175-187 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
Secretary NameSusan Thomas
NationalityBritish
StatusClosed
Appointed22 September 2014(1 week after company formation)
Appointment Duration7 years, 9 months (closed 26 June 2022)
RoleCompany Director
Correspondence AddressThe Psyche Building 175-187 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG

Contact

Websitewww.psyche.co.uk
Telephone01642 707286
Telephone regionMiddlesbrough

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

27 November 2014Delivered on: 2 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
2 June 2021Liquidators' statement of receipts and payments to 20 April 2021 (22 pages)
20 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2020Registered office address changed from The Psyche Building 175-187 Linthorpe Road Middlesbrough Cleveland TS1 4AG to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 11 May 2020 (2 pages)
5 May 2020Appointment of a voluntary liquidator (3 pages)
5 May 2020Statement of affairs (8 pages)
5 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-21
(1 page)
18 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
2 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
8 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
8 September 2016Accounts for a small company made up to 31 January 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 May 2016Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
11 May 2016Current accounting period shortened from 30 September 2015 to 31 January 2015 (1 page)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
2 December 2014Registration of charge 092175920001, created on 27 November 2014 (30 pages)
2 December 2014Registration of charge 092175920001, created on 27 November 2014 (30 pages)
1 October 2014Appointment of Susan Thomas as a secretary on 22 September 2014 (3 pages)
1 October 2014Appointment of Susan Thomas as a secretary on 22 September 2014 (3 pages)