Company NameStyrelf Limited
DirectorsMalcolm Frederick Jones and John David Hurley
Company StatusDissolved
Company Number01048170
CategoryPrivate Limited Company
Incorporation Date30 March 1972(52 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleOil Compnay Executive
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(29 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleOil Co Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusCurrent
Appointed01 November 2001(29 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameHubert Wilhelm Knoche
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed04 December 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleOil Company Executive
Correspondence Address20 Little Chester Street
London
SW1X 7AP
Director NameMichael Antony Sanders
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleOil Company Executive
Correspondence Address10 St Michaels Close
Halton
Aylesbury
Buckinghamshire
HP22 5NW
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed04 December 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1994(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NameIan Reginald Porteous
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 1998)
RoleFinancial Controller
Correspondence Address17 Russett Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Secretary NameMr Michael Edgar Alfred Laschinger
NationalityBritish
StatusResigned
Appointed31 March 1995(23 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalkhill Road
Wembley
Middlesex
HA9 9DS
Director NameStephen King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2001)
RoleOil Industry Executive
Correspondence Address5 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed02 June 2000(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2002Registered office changed on 03/01/02 from: 40 clarendon road watford hertfordshire WD17 1TQ (1 page)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Declaration of solvency (3 pages)
2 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2002Appointment of a voluntary liquidator (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 July 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
29 December 1999Return made up to 04/12/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1998Return made up to 04/12/98; full list of members (7 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Return made up to 04/12/97; no change of members (5 pages)
3 November 1997Accounts made up to 31 December 1996 (8 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 December 1996Return made up to 04/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts made up to 31 December 1995 (7 pages)
8 January 1996Return made up to 04/12/95; full list of members (7 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 May 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)