Company NameStylegate Limited
DirectorLetitia Anne Green
Company StatusDissolved
Company Number02786302
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLetitia Anne Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleRecruitment Manager
Correspondence AddressHeathview Cottage
42 Little Heath Road
Chobham, Woking
Surrey
GU24 8RL
Secretary NameMr Philip John Chapman
NationalityBritish
StatusCurrent
Appointed03 February 2001(8 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker Horsell Park
Woking
Surrey
GU21 4LY
Director NameMrs Letitia Anne Scott Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleRecruitment Manager
Correspondence Address61 Pinewood Avenue
New Haw
Addlestone
Surrey
KT15 3AB
Director NameMr Martin George Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleAdvertising/Art Director
Correspondence AddressFlat 3 61 The Avenue
Kew
Surrey
TW9 2AL
Director NameIan Gordon McPherson Williamson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration8 years (resigned 03 February 2001)
RoleChartered Accountant
Correspondence Address4 Heathfield
Cobham
Surrey
KT11 2QY
Secretary NameIan Gordon McPherson Williamson
NationalityBritish
StatusResigned
Appointed04 February 1993(1 day after company formation)
Appointment Duration8 years (resigned 03 February 2001)
RoleChartered Accountant
Correspondence Address4 Heathfield
Cobham
Surrey
KT11 2QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Cash£16,955
Current Liabilities£56

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
5 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Appointment of a voluntary liquidator (1 page)
23 April 2002Statement of affairs (5 pages)
12 April 2002Registered office changed on 12/04/02 from: 20A the high street woking surrey GU21 1BW (1 page)
4 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 September 2001Registered office changed on 06/09/01 from: heathview cottage 42 little heath road chobham woking surrey GU24 8RL (1 page)
22 June 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
13 February 2001Return made up to 31/01/01; full list of members; amend (6 pages)
1 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 July 2000Return made up to 31/01/00; full list of members (6 pages)
23 May 2000Director's particulars changed (1 page)
22 May 2000Registered office changed on 22/05/00 from: 1 high street whitton middlesex TW2 7LA (1 page)
3 May 2000Full accounts made up to 31 December 1998 (10 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
2 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 April 1997Return made up to 31/01/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Registered office changed on 12/08/96 from: 148 nelson road whitton middlesex TW2 7BU (1 page)
28 January 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 July 1995Director resigned (2 pages)