Company NameTechstyle UK Limited
Company StatusDissolved
Company Number06134415
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJason Greenwood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitestar Road
Irlam
Manchester
M44 6QN
Director NameMrs Therese Elizabeth Stevinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Coppice
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameMrs Therese Elizabeth Stevinson
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coppice
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU

Location

Registered AddressThe Coppice, Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

5k at £0.01Jason Greenwood
50.00%
Ordinary
5k at £0.01Therese Elizabeth Stevinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,743
Cash£3,643
Current Liabilities£9,644

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
1 April 2014Application to strike the company off the register (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
(5 pages)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
(5 pages)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
(5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 March 2010Director's details changed for Jason Greenwood on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Therese Elizabeth Stevinson on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Therese Elizabeth Stevinson on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jason Greenwood on 2 March 2010 (2 pages)
22 March 2010Director's details changed for Therese Elizabeth Stevinson on 2 March 2010 (2 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jason Greenwood on 2 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
31 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)