Company NameStyleback Limited
Company StatusDissolved
Company Number04744474
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 11 months ago)
Dissolution Date20 March 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKevin Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(4 days after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2012)
RoleHairdresser
Correspondence Address27 Sinclair Avenue
Prescot
Merseyside
L35 7LJ
Secretary NameCatherine Ellen Robinson
NationalityBritish
StatusClosed
Appointed29 April 2003(4 days after company formation)
Appointment Duration8 years, 10 months (closed 20 March 2012)
RoleBusiness Manager
Correspondence Address27 Sinclair Avenue
Prescot
Merseyside
L35 7LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Kevin Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,199
Cash£4,090
Current Liabilities£28,584

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-04
(1 page)
8 November 2010Statement of affairs with form 4.19 (4 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Statement of affairs with form 4.19 (4 pages)
8 November 2010Appointment of a voluntary liquidator (1 page)
21 October 2010Registered office address changed from 5 George Street St. Helens Merseyside WA10 1DA on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 5 George Street St. Helens Merseyside WA10 1DA on 21 October 2010 (2 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 August 2009Return made up to 25/04/09; full list of members (3 pages)
21 August 2009Return made up to 25/04/08; full list of members (3 pages)
21 August 2009Return made up to 25/04/08; full list of members (3 pages)
21 August 2009Return made up to 25/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 August 2007Return made up to 25/04/07; no change of members (6 pages)
14 August 2007Return made up to 25/04/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 25/04/05; full list of members (6 pages)
3 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
20 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
20 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
20 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: livesesy spottiswood 17 gearge street st helens merseyside WA10 1DB (1 page)
7 May 2003Registered office changed on 07/05/03 from: livesesy spottiswood 17 gearge street st helens merseyside WA10 1DB (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
25 April 2003Incorporation (6 pages)
25 April 2003Incorporation (6 pages)