STORESTYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTORESTYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02669853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORESTYLE LIMITED?

    • (7499) /

    Where is STORESTYLE LIMITED located?

    Registered Office Address
    105 Duke Street
    L1 5JQ Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of STORESTYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.N.B. SHOPFITTERS LIMITEDMar 31, 1992Mar 31, 1992
    THRIFTPRAISE LIMITEDDec 10, 1991Dec 10, 1991

    What are the latest accounts for STORESTYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for STORESTYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on Dec 14, 2011

    2 pagesAD01

    Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Nov 14, 2011

    3 pagesAP04

    Termination of appointment of Nicholas Ivel as a secretary on Nov 14, 2011

    2 pagesTM02

    Director's details changed for Nicholas Ivel on Oct 01, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Secretary's details changed for Nicholas Ivel on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Mr Colin James Graves on Jan 21, 2011

    2 pagesCH01

    Annual return made up to Dec 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2011

    Statement of capital on Jan 04, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    Annual return made up to Dec 08, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of STORESTYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Secretary
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01400857
    153567030002
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish69670880013
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish1036930004
    BENTLEY, Anthony Nicholas
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    Secretary
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    British24295130001
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Secretary
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    British1036930004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENTLEY, Anthony Nicholas
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    Director
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    British24295130001
    BENTLEY, Carol
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    Director
    Tudor Lodge
    14 Rawcliffe Road
    DN14 6UJ Goole
    North Humberside
    British24295120001
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Director
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    KEARS, Norman
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    Director
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    United KingdomBritish66478990001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does STORESTYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 04, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details see form 395 tc ref: M171C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1992Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0