Company NameAction-Style (U.K.) Limited
DirectorsColin James Rawlings and Angela Daphne Dawn Tunnell
Company StatusDissolved
Company Number02574679
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Colin James Rawlings
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address39 Cambourne Court
Worthing
West Sussex
BN11 4BQ
Director NameAngela Daphne Dawn Tunnell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address59 Grand Avenue
Worthing
West Sussex
BN11 5BA
Secretary NameAngela Daphne Dawn Tunnell
NationalityBritish
StatusCurrent
Appointed14 December 1992(1 year, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address59 Grand Avenue
Worthing
West Sussex
BN11 5BA
Director NameMr Bryan Courtney Aukett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year after company formation)
Appointment Duration11 months (resigned 14 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Secretary NameCarol Prendergast
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year after company formation)
Appointment Duration11 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address108 Marine Crescent
Goring By Sea
Worthing
West Sussex
BN12 4HR

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 December 1997Dissolved (1 page)
10 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
14 June 1996Appointment of a voluntary liquidator (1 page)
14 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1996Registered office changed on 04/06/96 from: montpelier house 99 montpelier road brighton BN1 3BE (1 page)
17 April 1996Return made up to 17/01/96; full list of members (6 pages)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 April 1996£ nc 100/100000 01/03/96 (1 page)
17 April 1996Ad 01/03/96--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
14 April 1996Full accounts made up to 30 April 1995 (14 pages)
28 March 1995Return made up to 17/01/95; full list of members (6 pages)