Company NameStyle Homes Com Ltd
Company StatusDissolved
Company Number04437147
CategoryPrivate Limited Company
Incorporation Date13 May 2002(22 years ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)
Previous NameStyle Homes (SE) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTristan Phillip Yarrow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address3 Bouchiers Place
Messing
Colchester
Essex
CO5 9TY
Secretary NameNicola Kay Yarrow
NationalityBritish
StatusClosed
Appointed20 May 2002(1 week after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address3 Bouchiers Place The Street
Messing
Colchester
Essex
CO5 9TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressTreehouse
Hall Road Copford
Colchester
Essex
CO6 1BN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCopford
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£7,723
Cash£5,442
Current Liabilities£27,586

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
26 May 2006Order of court to wind up (1 page)
28 July 2005Return made up to 13/05/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 April 2005Registered office changed on 22/04/05 from: 3 bouchiers place the street messing essex CO5 9TY (1 page)
21 May 2004Return made up to 13/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 February 2004Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
28 May 2003Return made up to 13/05/03; full list of members (6 pages)
11 December 2002Director's particulars changed (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 3 bouchers place, the street messig essex CO5 9TY (1 page)
13 May 2002Incorporation (9 pages)