STYLEWARE FITTINGS LIMITED

Register to unlock more data on OkredoRegister

STYLEWARE FITTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186047

Incorporation date

29/10/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon08/11/2009
Application to strike the company off the register
dot icon15/07/2009
Accounts made up to 2008-10-31
dot icon05/07/2009
Appointment Terminated Director sam kennedy
dot icon05/07/2009
Appointment Terminated Secretary sam kennedy
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
dot icon21/10/2008
Return made up to 21/10/08; full list of members
dot icon31/08/2008
Accounts made up to 2007-10-31
dot icon17/06/2008
Appointment Terminated Director and Secretary daren wallis
dot icon09/06/2008
Director and secretary appointed sam kennedy
dot icon16/03/2008
Appointment Terminated Director and Secretary gordon weir
dot icon26/02/2008
Director and secretary appointed daren wallis
dot icon04/12/2007
Return made up to 21/10/07; full list of members
dot icon29/05/2007
Director resigned
dot icon10/04/2007
Accounts made up to 2006-10-31
dot icon11/01/2007
Secretary resigned;director resigned
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon05/12/2006
Return made up to 21/10/06; full list of members
dot icon05/12/2006
Secretary's particulars changed
dot icon03/09/2006
Accounts made up to 2005-10-31
dot icon14/02/2006
Registered office changed on 15/02/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon10/01/2006
Return made up to 21/10/05; full list of members
dot icon20/10/2005
Registered office changed on 21/10/05 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon28/09/2005
Registered office changed on 29/09/05 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned;director resigned
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 21/10/04; full list of members
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon09/08/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 21/10/03; full list of members
dot icon15/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 21/10/02; full list of members
dot icon26/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
New director appointed
dot icon20/01/2002
Director resigned
dot icon13/11/2001
Return made up to 21/10/01; full list of members
dot icon04/07/2001
Accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 21/10/00; full list of members
dot icon22/06/2000
Accounts made up to 1999-12-31
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon27/01/2000
Return made up to 21/10/99; full list of members
dot icon08/09/1999
Secretary's particulars changed;director's particulars changed
dot icon18/05/1999
Accounts made up to 1998-12-31
dot icon06/12/1998
Return made up to 21/10/98; full list of members
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon19/07/1998
New director appointed
dot icon24/06/1998
Registered office changed on 25/06/98 from: po box 93 snape road macclesfield SK10 2BW
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Director resigned
dot icon24/06/1998
Secretary resigned;director resigned
dot icon09/05/1998
Accounts made up to 1997-12-31
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon25/10/1997
Return made up to 21/10/97; no change of members
dot icon26/11/1996
Return made up to 21/10/96; full list of members
dot icon01/10/1996
Accounts made up to 1995-12-31
dot icon02/04/1996
Resolutions
dot icon14/12/1995
Director resigned
dot icon29/11/1995
Return made up to 21/10/95; no change of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon02/04/1995
Director's particulars changed;director resigned
dot icon02/04/1995
Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 21/10/94; no change of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon14/11/1993
Return made up to 21/10/93; full list of members
dot icon14/11/1993
Director's particulars changed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Declaration of satisfaction of mortgage/charge
dot icon23/02/1993
Director resigned
dot icon04/01/1993
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 21/10/92; no change of members
dot icon27/10/1992
Director's particulars changed
dot icon17/05/1992
Declaration of satisfaction of mortgage/charge
dot icon29/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
New director appointed
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon16/06/1991
Registered office changed on 17/06/91 from: dennis house marsden street manchester M2 1JD
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 31/10/90; full list of members
dot icon04/07/1990
Full accounts made up to 1988-12-31
dot icon14/02/1990
Particulars of mortgage/charge
dot icon11/12/1989
Return made up to 02/10/89; full list of members
dot icon11/09/1989
Wd 04/09/89 ad 17/08/89--------- £ si 198@1=198 £ ic 2/200
dot icon08/12/1988
Certificate of change of name
dot icon07/12/1988
Director resigned;new director appointed
dot icon22/11/1988
Registered office changed on 23/11/88 from: 17 meadowside branmhall stockport cheshire SK7 3LW SK7 3LW
dot icon28/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/03/1988
Nc inc already adjusted
dot icon20/03/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1988
Registered office changed on 29/02/88 from: 7TH floor the graftons stamford new rd altrincham WA14 1DQ
dot icon29/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
13/09/2005 - Present
108
Weir, Gordon
Director
22/11/2006 - 21/02/2008
40
Barron, Ian
Director
27/04/1998 - 02/07/2004
42
Campbell, Laurence James
Director
07/01/2002 - 17/09/2004
51
Wild, Mark Steven
Director
02/07/2004 - 13/09/2005
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STYLEWARE FITTINGS LIMITED

STYLEWARE FITTINGS LIMITED is an(a) Dissolved company incorporated on 29/10/1987 with the registered office located at Snape Road, Macclesfield, Cheshire SK10 2NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STYLEWARE FITTINGS LIMITED?

toggle

STYLEWARE FITTINGS LIMITED is currently Dissolved. It was registered on 29/10/1987 and dissolved on 01/03/2010.

Where is STYLEWARE FITTINGS LIMITED located?

toggle

STYLEWARE FITTINGS LIMITED is registered at Snape Road, Macclesfield, Cheshire SK10 2NZ.

What is the latest filing for STYLEWARE FITTINGS LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.