Company NameStylebind Limited
Company StatusDissolved
Company Number01426913
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Paulette Willerton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(12 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address8 Grange Park
London
W5 3PL
Secretary NameWilliam Willerton
NationalityBritish
StatusClosed
Appointed20 March 1992(12 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address8 Grange Park
London
W5 3PL
Director NameWilliam Willerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(14 years after company formation)
Appointment Duration13 years, 4 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address8 Grange Park
London
W5 3PL

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£309,888
Cash£82,698
Current Liabilities£76,183

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2003Return made up to 20/03/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (10 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
2 September 1999Full accounts made up to 30 June 1999 (10 pages)
2 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
16 September 1998Full accounts made up to 30 June 1998 (10 pages)
25 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 April 1997Return made up to 20/03/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1996Return made up to 20/03/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
24 March 1995Return made up to 20/03/95; no change of members (4 pages)