Company NameStylerate Limited
DirectorsAndrea Mary Welsh and Stephen Christopher Welsh
Company StatusDissolved
Company Number03152589
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrea Mary Welsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressBewdley
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameMr Stephen Christopher Welsh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewdley Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameAndrea Mary Welsh
NationalityBritish
StatusCurrent
Appointed09 February 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressBewdley
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
28 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2000Appointment of a voluntary liquidator (1 page)
28 March 2000Statement of affairs (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 30/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1998Return made up to 30/01/98; no change of members (4 pages)
21 October 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
20 February 1996Secretary resigned;new director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 January 1996Incorporation (10 pages)