Company NameStyletidy Company Limited
DirectorsSarah Mackenzie-Skea and Philip Harper
Company StatusDissolved
Company Number02851797
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameSarah Mackenzie-Skea
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address10 Milburn Close
Barton Hills
Luton
Bedfordshire
LU3 4EH
Director NamePhilip Harper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleProduction Director
Correspondence Address37 Greenfield Close
Dunstable
Bedfordshire
LU6 1TS
Secretary NameElizabeth Yallop
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address86 Saint Leonards Street
Bedford
MK42 9EQ
Director NameDavid John Yallop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1998)
RoleAdministrator
Correspondence AddressThe Willows
Common Lane
Sundon Village
Bedfordshire
LU3 3PF
Secretary NameJennifer Yallop
NationalityBritish
StatusResigned
Appointed01 October 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressThe Willows
Common Lane
Sundon Village
Bedfordshire
LU3 3PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,497
Current Liabilities£267,973

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
31 May 2001Statement of affairs (8 pages)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Registered office changed on 04/05/01 from: 136-140 bedford road kempton beds MK42 8BH (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Return made up to 09/09/99; full list of members (5 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1998Return made up to 09/09/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 October 1996Return made up to 09/09/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 September 1995New director appointed (4 pages)
31 August 1995Return made up to 09/09/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)