Company NameStyal Management Ltd
Company StatusDissolved
Company Number02882004
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAntony John Horsfall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(1 month after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2017)
RoleHotelier And Restaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressHadfiled House Hadfield Street
Northwich
Cheshire
CW9 5LL
Director NameJohn Stanley Roebuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(1 month after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2017)
RoleHotelier And Restaurateur
Country of ResidenceEngland
Correspondence AddressHadfiled House Hadfield Street
Northwich
Cheshire
CW9 5LL
Director NameSusan Carolyn Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(1 month after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2017)
RoleHotelier And Restaurateur
Country of ResidenceEngland
Correspondence AddressHadfiled House Hadfield Street
Northwich
Cheshire
CW9 5LL
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadfiled House Hadfield Street
Northwich
Cheshire
CW9 5LL
Secretary NameMr John Paul Whiteside
NationalityBritish
StatusClosed
Appointed21 May 1996(2 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadfiled House Hadfield Street
Northwich
Cheshire
CW9 5LL
Secretary NameJohn Stanley Roebuck
NationalityBritish
StatusResigned
Appointed19 January 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 1996)
RoleHotelier And Restaurateur
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHadfiled House
Hadfield Street
Northwich
Cheshire
CW9 5LL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

30 at £1Mr A.j. Horsfall
25.00%
Ordinary
30 at £1Mr J.s. Roebuck
25.00%
Ordinary
30 at £1Mr John Paul Whiteside
25.00%
Ordinary
30 at £1Mr S.c. Roebuck
25.00%
Ordinary

Financials

Year2014
Turnover£2,172,586
Gross Profit£1,305,614
Net Worth£3,054,258
Cash£921,230
Current Liabilities£441,059

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Charges

14 August 2003Delivered on: 2 September 2003
Persons entitled: John Stanley Roebuck and Susan Carolyn Roebuck

Classification: Debenture
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: F/H property situate and known as quality inn gorton manchester t/n GM560659.
Outstanding
2 July 2002Delivered on: 8 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
13 October 2016Registered office address changed from 4 Moss Hall Farm Golborne Lane High Legh Knutsford Cheshire WA16 0rd to Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 4 Moss Hall Farm Golborne Lane High Legh Knutsford Cheshire WA16 0rd to Hadfiled House Hadfield Street Northwich Cheshire CW9 5LL on 13 October 2016 (2 pages)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
11 October 2016Declaration of solvency (3 pages)
11 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
15 September 2016Satisfaction of charge 2 in full (4 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
15 September 2016Satisfaction of charge 2 in full (4 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(5 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(5 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(5 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 120
(5 pages)
24 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
24 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for John Stanley Roebuck on 17 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mr John Paul Whiteside on 17 December 2012 (1 page)
8 January 2013Director's details changed for John Stanley Roebuck on 17 December 2012 (2 pages)
8 January 2013Director's details changed for Mr John Paul Whiteside on 17 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mr John Paul Whiteside on 17 December 2012 (1 page)
8 January 2013Director's details changed for Susan Roebuck on 17 December 2012 (2 pages)
8 January 2013Director's details changed for Antony John Horsfall on 17 December 2012 (2 pages)
8 January 2013Director's details changed for Antony John Horsfall on 17 December 2012 (2 pages)
8 January 2013Director's details changed for Susan Roebuck on 17 December 2012 (2 pages)
8 January 2013Director's details changed for Mr John Paul Whiteside on 17 December 2012 (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
8 November 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 November 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages)
29 January 2010Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Susan Roebuck on 1 December 2009 (2 pages)
29 January 2010Director's details changed for John Stanley Roebuck on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Susan Roebuck on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Susan Roebuck on 1 December 2009 (2 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
2 February 2009Return made up to 17/12/08; full list of members (5 pages)
2 February 2009Return made up to 17/12/08; full list of members (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
19 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 17/12/07; full list of members (3 pages)
4 February 2008Return made up to 17/12/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: dales brow farm 1 dales brow swinton manchester M27 5YN (1 page)
18 September 2007Registered office changed on 18/09/07 from: dales brow farm 1 dales brow swinton manchester M27 5YN (1 page)
6 January 2007Accounts for a small company made up to 2 January 2006 (7 pages)
6 January 2007Accounts for a small company made up to 2 January 2006 (7 pages)
6 January 2007Accounts for a small company made up to 2 January 2006 (7 pages)
4 January 2007Return made up to 17/12/06; full list of members (3 pages)
4 January 2007Return made up to 17/12/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 26 December 2004 (8 pages)
31 January 2006Accounts for a small company made up to 26 December 2004 (8 pages)
26 January 2006Return made up to 17/12/05; full list of members (3 pages)
26 January 2006Return made up to 17/12/05; full list of members (3 pages)
7 January 2005Return made up to 17/12/04; full list of members (9 pages)
7 January 2005Return made up to 17/12/04; full list of members (9 pages)
1 November 2004Accounts for a small company made up to 28 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 28 December 2003 (8 pages)
2 March 2004Return made up to 17/12/03; full list of members (9 pages)
2 March 2004Return made up to 17/12/03; full list of members (9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
3 April 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 17/12/01; full list of members (8 pages)
3 January 2002Return made up to 17/12/01; full list of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (8 pages)
5 January 2001Return made up to 17/12/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 December 1999Return made up to 17/12/99; full list of members (8 pages)
24 December 1999Return made up to 17/12/99; full list of members (8 pages)
24 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 September 1999Ad 10/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
24 September 1999Ad 10/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
24 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 April 1999Full accounts made up to 31 December 1998 (5 pages)
6 April 1999Full accounts made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Full accounts made up to 31 December 1997 (5 pages)
14 September 1998Full accounts made up to 31 December 1997 (5 pages)
11 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Company name changed freeaccount LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed freeaccount LIMITED\certificate issued on 24/10/97 (2 pages)
11 March 1997Full accounts made up to 31 December 1996 (5 pages)
11 March 1997Full accounts made up to 31 December 1996 (5 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
26 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 July 1996Company name changed chophouse styal LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed chophouse styal LIMITED\certificate issued on 09/07/96 (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1996Return made up to 17/12/95; no change of members (6 pages)
4 July 1996Registered office changed on 04/07/96 from: 2 the downs altrincham cheshire (1 page)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 17/12/94; full list of members (8 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1996Registered office changed on 04/07/96 from: 2 the downs altrincham cheshire (1 page)
4 July 1996Return made up to 17/12/94; full list of members (8 pages)
4 July 1996Return made up to 17/12/95; no change of members (6 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
12 December 1995Final Gazette dissolved via compulsory strike-off (2 pages)
23 June 1995Company name changed etrop management LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed etrop management LIMITED\certificate issued on 26/06/95 (4 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1994Company name changed freeaccount LIMITED\certificate issued on 23/02/94 (2 pages)
22 February 1994Company name changed freeaccount LIMITED\certificate issued on 23/02/94 (2 pages)
1 February 1994Memorandum and Articles of Association (10 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1994Memorandum and Articles of Association (10 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1993Incorporation (14 pages)
17 December 1993Incorporation (14 pages)