About

Registered Number: 04493193
Date of Incorporation: 23/07/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: Britannia Court 19 Britannia Road, Worcester, WR1 3DF

 

The Style Collection Ltd was founded on 23 July 2002 with its registered office in Worcester. The current directors of the organisation are listed as Barton, Matthew Harris, Barton, Susan at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Susan 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Matthew Harris 23 July 2002 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 01 September 2010
4.68 - Liquidator's statement of receipts and payments 15 March 2010
4.68 - Liquidator's statement of receipts and payments 24 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
4.68 - Liquidator's statement of receipts and payments 24 February 2009
4.68 - Liquidator's statement of receipts and payments 27 August 2008
4.68 - Liquidator's statement of receipts and payments 07 March 2008
4.68 - Liquidator's statement of receipts and payments 11 October 2007
4.68 - Liquidator's statement of receipts and payments 28 February 2007
4.68 - Liquidator's statement of receipts and payments 08 September 2006
4.68 - Liquidator's statement of receipts and payments 10 March 2006
287 - Change in situation or address of Registered Office 07 March 2005
RESOLUTIONS - N/A 01 March 2005
4.20 - N/A 01 March 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 25 January 2004
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 29 April 2003
225 - Change of Accounting Reference Date 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.