Company NameStyletuft Limited
Company StatusDissolved
Company Number02892641
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameJohn Bailey Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleManaging Director
Correspondence AddressJaril Seton Avenue
Thornhill
Dumfriesshire
DG3 5DT
Scotland
Director NameMr Douglas Watters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameJoseph Dickens Blackledge
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleTextile Machinery Supplier
Correspondence Address36 Moorfield
Whalley
Clitheroe
Lancashire
BB7 9SA
Director NameRoger Yates
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleAccountant
Correspondence Address404/408 Preston Old Road
Cherry Tree
Blackburn
Lancashire
BB2 5LP
Secretary NameRoger Yates
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleAccountant
Correspondence Address404/408 Preston Old Road
Cherry Tree
Blackburn
Lancashire
BB2 5LP
Secretary NameMr Douglas Watters
NationalityBritish
StatusResigned
Appointed21 July 2000(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 20 September 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Bedford Street
Covent Garden
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,438
Cash£4,253
Current Liabilities£3,735

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: unit 3 whalley ind. Park clitheroe road, whalley near clitheroe lancashire BB7 9AE (1 page)
6 November 2000Secretary resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
7 April 2000Return made up to 28/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 28/01/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 28/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Return made up to 28/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 February 1996Return made up to 28/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 March 1995Return made up to 28/01/95; full list of members (6 pages)
28 January 1994Incorporation (14 pages)