About

Registered Number: 03301059
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 15 Sturton Avenue, Garforth, Leeds West Yorkshire, LS25 2EY

 

Management Style Ltd was founded on 10 January 1997 and are based in Leeds West Yorkshire, it has a status of "Dissolved". The companies directors are listed as Squires, Paul Anthony, Squires, Sheila Margaret, Squires, Stephen Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRES, Paul Anthony 09 July 1997 - 1
SQUIRES, Sheila Margaret 09 July 1997 - 1
SQUIRES, Stephen Frederick 09 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 23 January 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 17 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 January 1999
363s - Annual Return 18 January 1999
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 16 September 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.