STYLUS SPORTS LIMITED

Register to unlock more data on OkredoRegister

STYLUS SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120316

Incorporation date

06/04/1987

Size

Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon19/05/2019
Final Gazette dissolved following liquidation
dot icon19/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2018
Liquidators' statement of receipts and payments to 2018-10-13
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-10-13
dot icon28/08/2017
Appointment of a voluntary liquidator
dot icon28/08/2017
Removal of liquidator by court order
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-10-13
dot icon19/04/2016
Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2016-04-20
dot icon03/11/2015
Liquidators' statement of receipts and payments to 2015-10-13
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-10-13
dot icon17/10/2013
Liquidators' statement of receipts and payments to 2013-10-13
dot icon12/09/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-27
dot icon17/06/2013
Insolvency filing
dot icon01/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon01/05/2013
Appointment of a voluntary liquidator
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon26/09/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-27
dot icon13/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/06/2011
Insolvency court order
dot icon01/06/2011
Notice of appointment of replacement/additional administrator
dot icon01/06/2011
Notice of vacation of office by administrator
dot icon14/04/2011
Administrator's progress report to 2011-04-08
dot icon28/03/2011
Notice of extension of period of Administration
dot icon28/02/2011
Termination of appointment of John Tiernan as a director
dot icon07/11/2010
Administrator's progress report to 2010-10-08
dot icon25/10/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-27
dot icon06/06/2010
Statement of administrator's proposal
dot icon06/06/2010
Termination of appointment of Timothy Adams as a director
dot icon06/06/2010
Statement of affairs with form 2.14B
dot icon11/05/2010
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 2010-05-12
dot icon19/04/2010
Notice of completion of voluntary arrangement
dot icon18/04/2010
Appointment of an administrator
dot icon16/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon16/03/2010
Director's details changed for Timothy Peter Gibbons Adams on 2009-12-22
dot icon16/03/2010
Director's details changed for Mr Peter Hargreaves on 2009-12-22
dot icon16/03/2010
Director's details changed for John Edward Tiernan on 2009-12-22
dot icon22/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-08-27
dot icon16/08/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 22/12/08; full list of members
dot icon05/05/2009
Appointment terminated secretary caroline hargreaves
dot icon05/05/2009
Appointment terminated secretary timothy adams
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Director and secretary appointed timothy peter gibbons adams
dot icon16/09/2008
Director appointed john edward tiernan
dot icon02/09/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/06/2008
Full accounts made up to 2007-03-31
dot icon22/05/2008
Registered office changed on 23/05/2008 from the watch oak chain lane battle east sussex TN33 0YD
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 22/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon07/03/2006
Ad 01/03/06--------- £ si 42000@1=42000 £ ic 10800/52800
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Registered office changed on 17/05/05 from: suite 3 67 eversfield place st. Leonards on sea east sussex TN37 6DB
dot icon06/01/2005
Return made up to 22/12/04; full list of members
dot icon03/10/2004
Full accounts made up to 2004-03-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 22/12/03; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon12/06/2003
Registered office changed on 13/06/03 from: 23,havelock road, hastings, east sussex. TN34 1BP
dot icon29/12/2002
Return made up to 22/12/02; full list of members
dot icon26/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/12/2001
Return made up to 22/12/01; full list of members
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/01/2001
Return made up to 22/12/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Return made up to 22/12/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
Ad 31/03/99--------- £ si 500@1=500 £ ic 10000/10500
dot icon20/12/1998
Return made up to 22/12/98; no change of members
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Ad 31/03/98--------- £ si 300@1=300 £ ic 10000/10300
dot icon13/01/1998
Return made up to 22/12/97; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/01/1997
Return made up to 22/12/96; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Return made up to 22/12/95; no change of members
dot icon26/09/1995
Accounts for a small company made up to 1995-03-31
dot icon12/03/1995
Resolutions
dot icon12/03/1995
Resolutions
dot icon12/03/1995
Resolutions
dot icon12/03/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon04/01/1995
Return made up to 22/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Accounts for a small company made up to 1994-06-30
dot icon24/05/1994
Ad 23/04/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon11/05/1994
Resolutions
dot icon11/05/1994
£ nc 1000/100000 23/04/94
dot icon01/03/1994
Amended full accounts made up to 1993-06-30
dot icon23/02/1994
Return made up to 22/12/93; full list of members
dot icon08/09/1993
Full accounts made up to 1993-06-30
dot icon13/12/1992
Return made up to 22/12/92; no change of members
dot icon19/10/1992
Full accounts made up to 1992-06-30
dot icon14/05/1992
Full accounts made up to 1991-06-30
dot icon26/02/1992
Particulars of mortgage/charge
dot icon08/01/1992
Return made up to 22/12/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-08-31
dot icon10/07/1991
Particulars of mortgage/charge
dot icon01/07/1991
Accounting reference date shortened from 30/08 to 30/06
dot icon20/03/1991
Return made up to 22/12/90; full list of members
dot icon08/01/1990
Return made up to 22/12/89; full list of members
dot icon20/12/1989
Full accounts made up to 1989-08-31
dot icon20/12/1989
Full accounts made up to 1988-08-31
dot icon09/07/1989
New secretary appointed
dot icon04/07/1989
New secretary appointed
dot icon27/02/1989
Auditor's resignation
dot icon27/02/1989
Registered office changed on 28/02/89 from: 28 wilton road bexhill-on-sea east sussex TN40 1HX
dot icon08/06/1988
Return made up to 12/05/88; full list of members
dot icon06/05/1987
Accounting reference date notified as 30/08
dot icon07/04/1987
Secretary resigned
dot icon06/04/1987
Incorporation
dot icon06/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiernan, John Edward
Director
08/09/2008 - 25/02/2011
10
Adams, Timothy Peter Gibbons
Director
08/09/2008 - 02/06/2010
-
Adams, Timothy Peter Gibbons
Secretary
08/09/2008 - 21/12/2008
-

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 STYLUS SPORTS LIMITED

STYLUS SPORTS LIMITED is an(a) Dissolved company incorporated on 06/04/1987 with the registered office located at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA. There is currently no 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 STYLUS SPORTS LIMITED?

toggle

STYLUS SPORTS LIMITED is currently Dissolved. It was registered on 06/04/1987 and dissolved on 19/05/2019.

Where is STYLUS SPORTS LIMITED located?

toggle

STYLUS SPORTS LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton, East Sussex BN1 4EA.

What does STYLUS SPORTS LIMITED do?

toggle

STYLUS SPORTS LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for STYLUS SPORTS LIMITED?

toggle

The latest filing was on 19/05/2019: Final Gazette dissolved following liquidation.