STYLO PLC

Register to unlock more data on OkredoRegister

STYLO PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00314740

Incorporation date

02/06/1936

Size

Group

Contacts

Registered address

Registered address

DELOITTE LLP, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1936)
dot icon10/04/2012
Final Gazette dissolved following liquidation
dot icon23/01/2012
Administrator's progress report to 2012-01-03
dot icon10/01/2012
Notice of move from Administration to Dissolution on 2012-01-06
dot icon20/09/2011
Administrator's progress report to 2011-08-16
dot icon19/09/2011
Termination of appointment of Richard Phillip Bott as a director on 2011-09-12
dot icon01/09/2011
Termination of appointment of Ronald Stark as a director
dot icon08/08/2011
Termination of appointment of Terence Bond as a director
dot icon22/03/2011
Administrator's progress report to 2011-02-16
dot icon25/01/2011
Notice of extension of period of Administration
dot icon12/01/2011
Termination of appointment of Howard Stanton as a director
dot icon23/09/2010
Administrator's progress report to 2010-08-16
dot icon07/07/2010
Termination of appointment of David Spitz as a director
dot icon16/03/2010
Administrator's progress report to 2010-02-16
dot icon22/01/2010
Notice of extension of period of Administration
dot icon30/09/2009
Administrator's progress report to 2009-08-16
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/06/2009
Statement of affairs with form 2.15B/2.14B
dot icon02/04/2009
Statement of administrator's proposal
dot icon14/03/2009
Appointment of an administrator
dot icon02/03/2009
Registered office changed on 02/03/2009 from stylo house, harrogate road apperley bridge bradford west yorkshire BD10 onw
dot icon26/02/2009
Appointment of an administrator
dot icon23/01/2009
Location of register of members (non legible)
dot icon21/11/2008
Secretary appointed john martin weaving
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon04/11/2008
Appointment Terminated Secretary ann mcgookin
dot icon12/08/2008
Group of companies' accounts made up to 2008-02-02
dot icon11/08/2008
Return made up to 30/06/08; bulk list available separately
dot icon31/07/2008
Director's Change of Particulars / david spitz / 25/07/2008 / HouseName/Number was: , now: flat 9 allingham court; Street was: flat 3 the pavilions, now: 44 the bishops avenue; Area was: 24/26 avenue road st johns wood, now: ; Post Code was: NW8 6BS, now: N2 0BA
dot icon17/07/2008
Director appointed terence edgar bond
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Resolutions
dot icon05/06/2008
Appointment Terminated Director david patrick
dot icon11/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon30/07/2007
Auditor's resignation
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon10/07/2007
Return made up to 30/06/07; bulk list available separately
dot icon05/07/2007
Director's particulars changed
dot icon07/06/2007
Group of companies' accounts made up to 2007-02-03
dot icon13/09/2006
New director appointed
dot icon31/07/2006
Director's particulars changed
dot icon19/07/2006
Return made up to 30/06/06; bulk list available separately
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
New director appointed
dot icon09/06/2006
Group of companies' accounts made up to 2006-01-28
dot icon06/04/2006
Particulars of mortgage/charge
dot icon27/09/2005
Group of companies' accounts made up to 2005-01-29
dot icon24/08/2005
£ ic 740349/691855 01/08/05 £ sr [email protected]=48494
dot icon11/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 30/06/05; bulk list available separately
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon13/05/2005
£ ic 866380/740350 03/05/05 £ sr [email protected]=126030
dot icon04/05/2005
Accounts made up to 2005-01-29
dot icon27/04/2005
Secretary's particulars changed
dot icon07/01/2005
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon13/08/2004
Return made up to 30/06/04; bulk list available separately
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New director appointed
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon12/07/2004
Group of companies' accounts made up to 2004-01-31
dot icon09/07/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon28/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Director resigned
dot icon14/11/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon26/09/2003
Director's particulars changed
dot icon09/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon11/08/2003
Particulars of mortgage/charge
dot icon11/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Group of companies' accounts made up to 2003-02-01
dot icon29/07/2003
Return made up to 30/06/03; bulk list available separately
dot icon29/07/2003
Director's particulars changed
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon23/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon30/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Director's particulars changed
dot icon20/03/2003
£ ic 1014650/866381 21/02/03 £ sr [email protected]=148269
dot icon05/03/2003
Resolutions
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Auditor's resignation
dot icon24/01/2003
Accounts made up to 2002-11-30
dot icon06/01/2003
£ ic 1031673/1014650 19/12/02 £ sr [email protected]=17023
dot icon06/01/2003
£ ic 1191668/1031673 19/12/02 £ sr [email protected]=159995
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Accounts made up to 2002-10-05
dot icon26/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Director resigned
dot icon08/10/2002
Miscellaneous
dot icon04/10/2002
Certificate of reduction of issued capital and share premium
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon01/10/2002
Court order
dot icon22/07/2002
Return made up to 30/06/02; bulk list available separately
dot icon16/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Group of companies' accounts made up to 2002-02-02
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon01/06/2002
Group of companies' accounts made up to 2001-02-03
dot icon06/09/2001
New director appointed
dot icon07/08/2001
Return made up to 30/06/01; bulk list available separately
dot icon07/08/2001
Director's particulars changed;director resigned
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon26/06/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon20/10/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon26/07/2000
Full group accounts made up to 2000-01-29
dot icon17/07/2000
Return made up to 30/06/00; bulk list available separately
dot icon17/07/2000
Location of register of members address changed
dot icon12/07/2000
Director's particulars changed
dot icon12/07/2000
Secretary resigned
dot icon10/01/2000
Amended full group accounts made up to 1999-01-30
dot icon12/12/1999
Director's particulars changed
dot icon01/12/1999
New secretary appointed
dot icon02/09/1999
Full group accounts made up to 1999-01-30
dot icon23/08/1999
Return made up to 30/06/99; bulk list available separately
dot icon23/08/1999
Secretary resigned;director resigned
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon01/08/1999
Resolutions
dot icon15/04/1999
Particulars of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Director resigned
dot icon09/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon08/09/1998
Director resigned
dot icon01/09/1998
Full group accounts made up to 1998-01-31
dot icon28/07/1998
Return made up to 30/06/98; bulk list available separately
dot icon29/06/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon12/09/1997
Director's particulars changed
dot icon05/09/1997
Full group accounts made up to 1997-02-01
dot icon30/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon04/11/1996
Director's particulars changed
dot icon24/09/1996
Ad 30/08/96--------- £ si [email protected]=3588964 £ ic 11306893/14895857
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
£ nc 14800000/20683200 27/08/96
dot icon12/08/1996
Full group accounts made up to 1996-02-03
dot icon07/08/1996
Listing of particulars
dot icon15/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon19/10/1995
Ad 02/10/95--------- £ si [email protected]=3768964 £ ic 7297929/11066893
dot icon30/08/1995
Full group accounts made up to 1995-01-28
dot icon27/07/1995
Return made up to 30/06/95; bulk list available separately
dot icon27/07/1995
Director's particulars changed
dot icon26/07/1995
New secretary appointed
dot icon12/07/1995
Memorandum and Articles of Association
dot icon23/06/1995
Secretary resigned;director resigned
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Resolutions
dot icon12/06/1995
Resolutions
dot icon12/06/1995
£ nc 12800000/14800000 06/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon05/11/1994
New director appointed
dot icon03/11/1994
Ad 03/10/94--------- £ si [email protected]=2392643 £ ic 4905286/7297929
dot icon03/11/1994
Ad 03/10/94--------- £ si [email protected]=120000 £ ic 4785286/4905286
dot icon06/08/1994
Full group accounts made up to 1994-01-29
dot icon26/07/1994
Return made up to 30/06/94; bulk list available separately
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon09/06/1994
Director resigned
dot icon09/06/1994
Director resigned
dot icon09/09/1993
New director appointed
dot icon06/08/1993
Return made up to 30/06/93; bulk list available separately
dot icon21/07/1993
Full group accounts made up to 1993-01-30
dot icon17/06/1993
Resolutions
dot icon15/02/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon10/08/1992
Return made up to 30/06/92; bulk list available separately
dot icon27/05/1992
Full group accounts made up to 1992-02-01
dot icon05/08/1991
Full group accounts made up to 1991-02-02
dot icon25/07/1991
Return made up to 30/06/91; bulk list available separately
dot icon25/07/1991
Registered office changed on 25/07/91
dot icon11/07/1991
Ad 01/07/91--------- premium £ si [email protected]=500 £ ic 502471/502971
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon14/11/1990
Director resigned
dot icon01/08/1990
Full group accounts made up to 1990-02-03
dot icon01/08/1990
Return made up to 04/07/90; bulk list available separately
dot icon23/07/1990
Director resigned
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon11/05/1990
Ad 30/04/90--------- premium £ si [email protected]=500 £ ic 4883911/4884411
dot icon22/01/1990
Ad 28/12/89--------- £ si [email protected]=6250 £ ic 4877661/4883911
dot icon06/12/1989
Ad 08/11/89--------- premium £ si [email protected]=1000 £ ic 4876661/4877661
dot icon05/12/1989
£ ic 4879161/4876661 17/10/89 £ sr [email protected]=2500
dot icon05/12/1989
£ ic 4885411/4879161 11/10/89 £ sr [email protected]=6250
dot icon28/11/1989
Ad 03/11/89--------- £ si [email protected]=51875 £ ic 4833536/4885411
dot icon23/11/1989
Registration of charge for debentures
dot icon10/11/1989
Registration of charge for debentures
dot icon15/08/1989
£ ic 4956036/4833536 £ sr [email protected]=122500
dot icon10/08/1989
Resolutions
dot icon08/08/1989
Return made up to 03/07/89; bulk list available separately
dot icon04/08/1989
Full accounts made up to 1989-01-28
dot icon19/07/1989
Resolutions
dot icon07/07/1989
Wd 05/07/89 ad 26/06/89--------- premium £ si [email protected]=2500
dot icon20/03/1989
Wd 08/03/89 ad 03/03/89--------- £ si [email protected]=2500
dot icon27/02/1989
Wd 14/02/89 ad 10/02/89--------- £ si [email protected]=1250
dot icon19/02/1989
Wd 06/02/89 ad 06/02/89--------- premium £ si [email protected]=2500
dot icon06/12/1988
Wd 23/11/88 ad 22/11/88--------- premium £ si [email protected]=625
dot icon26/08/1988
Wd 27/07/88 ad 18/07/88--------- premium £ si [email protected]=1750
dot icon23/08/1988
Full accounts made up to 1988-01-30
dot icon23/08/1988
Return made up to 06/07/88; bulk list available separately
dot icon10/05/1988
Wd 05/04/88 ad 08/02/88--------- £ si [email protected]=5000
dot icon06/04/1988
Wd 01/03/88 ad 19/02/88--------- premium £ si [email protected]=625
dot icon08/03/1988
Wd 01/02/88 ad 28/01/88--------- £ si [email protected]=5000
dot icon26/11/1987
New director appointed
dot icon10/09/1987
Full accounts made up to 1987-01-31
dot icon10/09/1987
Return made up to 08/07/87; bulk list available separately
dot icon23/04/1987
Return of allotments
dot icon18/12/1986
Return of allotments
dot icon04/12/1986
New director appointed
dot icon16/10/1986
Return made up to 11/07/86; full list of members
dot icon11/08/1986
Group of companies' accounts made up to 1986-02-01
dot icon07/08/1986
Return of allotments
dot icon19/08/1985
Accounts made up to 1985-02-02
dot icon16/09/1982
Accounts made up to 1982-01-30
dot icon28/07/1981
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/06/1959
Certificate of change of name
dot icon02/06/1936
Miscellaneous
dot icon02/06/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2008
dot iconLast change occurred
02/02/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
02/02/2008
dot iconNext account date
02/02/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, David John
Director
15/09/1998 - 29/06/2004
7
Stanton, Howard Terence
Director
01/10/2003 - 31/12/2010
39
Simpson, Keith Charles Faraday
Director
02/01/1993 - 19/06/2001
6
Lewis, Stephen Vincent, Dr
Director
01/11/1994 - 23/06/1998
4
Frankel, Michael
Director
01/11/1994 - 15/06/1999
2

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 STYLO PLC

STYLO PLC is an(a) Dissolved company incorporated on 02/06/1936 with the registered office located at DELOITTE LLP, 1 City Square, Leeds LS1 2AL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STYLO PLC?

toggle

STYLO PLC is currently Dissolved. It was registered on 02/06/1936 and dissolved on 10/04/2012.

Where is STYLO PLC located?

toggle

STYLO PLC is registered at DELOITTE LLP, 1 City Square, Leeds LS1 2AL.

What does STYLO PLC do?

toggle

STYLO PLC operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for STYLO PLC?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved following liquidation.