Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLESONIC LIMITED
Company Information for

STYLESONIC LIMITED

FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, DN15,
Company Registration Number
04243080
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Stylesonic Ltd
STYLESONIC LIMITED was founded on 2001-06-28 and had its registered office in Foxhills Industrial Estate. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
STYLESONIC LIMITED
 
Legal Registered Office
FOXHILLS INDUSTRIAL ESTATE
SCUNTHORPE
 
Filing Information
Company Number 04243080
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-19
Type of accounts DORMANT
Last Datalog update: 2018-01-27 14:58:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STYLESONIC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW OLAF FISCHER
Director 2006-03-01
IAN FISHER
Director 2004-07-28
ALAN THOMAS FLETCHER
Director 2006-06-19
JONATHAN CHARLES RICHARDSON
Director 2006-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW SMITH
Company Secretary 2005-02-28 2010-07-09
HELEN ELIZABETH DICKINSON
Company Secretary 2004-07-28 2005-03-01
PATRICIA ANN ASTON
Company Secretary 2001-06-28 2004-07-28
PATRICIA ANN ASTON
Director 2001-06-28 2004-07-28
TERENCE JOHN ASTON
Director 2001-06-28 2004-07-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-28 2001-06-28
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-28 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW OLAF FISCHER STYLEX AUTO PRODUCTS LIMITED Director 2004-07-29 CURRENT 1978-07-13 Liquidation
ANDREW OLAF FISCHER BODDINGTONS PLASTICS LIMITED Director 2000-04-18 CURRENT 1951-07-06 Active
IAN FISHER JOHN LAWRIE TUBULARS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
IAN FISHER STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAN FISHER JOHN LAWRIE METALS LIMITED Director 2017-11-17 CURRENT 1961-08-11 Active
IAN FISHER THUNDERBIRD TOPCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER JOHN LAWRIE GROUP LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER THUNDERBIRD MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
IAN FISHER CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
IAN FISHER CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
IAN FISHER RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
IAN FISHER HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
IAN FISHER RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
IAN FISHER SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
IAN FISHER ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
IAN FISHER WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
IAN FISHER KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
IAN FISHER LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
IAN FISHER BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
IAN FISHER RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
IAN FISHER VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
IAN FISHER RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
IAN FISHER RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
IAN FISHER RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
IAN FISHER RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
IAN FISHER GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
IAN FISHER XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
IAN FISHER XCEL AEROSPACE TOPCO LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
IAN FISHER HYTWO LIMITED Director 2011-12-13 CURRENT 2007-05-25 Dissolved 2016-04-12
IAN FISHER DESIGNATED MEMBER LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
IAN FISHER FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
IAN FISHER RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
IAN FISHER XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
IAN FISHER FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
IAN FISHER FARSOUND HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
IAN FISHER AEROWAVES Director 2009-11-28 CURRENT 2009-11-28 Active - Proposal to Strike off
IAN FISHER RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
IAN FISHER XL PRECISION TECHNOLOGIES LIMITED Director 2008-04-04 CURRENT 1998-12-22 Active
IAN FISHER PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
IAN FISHER XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
IAN FISHER MGS PRECISION LIMITED Director 2006-01-18 CURRENT 1974-09-27 Active
IAN FISHER MGS GROUP HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
IAN FISHER FINANCE HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
IAN FISHER STYLEX AUTO PRODUCTS LIMITED Director 2004-07-28 CURRENT 1978-07-13 Liquidation
IAN FISHER SIDINGS 8 LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
IAN FISHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Active
IAN FISHER PCH (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Dissolved 2017-09-19
IAN FISHER G O S INVESTMENTS LIMITED Director 2000-04-18 CURRENT 1914-07-15 Dissolved 2017-09-19
IAN FISHER DIHURST HOLDINGS LIMITED Director 2000-04-18 CURRENT 1966-03-09 Dissolved 2017-09-19
IAN FISHER HELIX INDUSTRIES LIMITED Director 2000-04-13 CURRENT 1999-12-17 Dissolved 2017-09-19
IAN FISHER VECTOR NACO LIMITED Director 1996-12-06 CURRENT 1956-04-27 Active
IAN FISHER PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 1996-12-05 CURRENT 1988-06-23 Dissolved 2017-09-19
IAN FISHER VECTOR ENGINEERING & AVIATION LIMITED Director 1996-12-05 CURRENT 1928-03-02 Dissolved 2017-09-19
IAN FISHER VECTOR MERCHANTING LIMITED Director 1996-12-05 CURRENT 1960-04-19 Dissolved 2017-09-19
IAN FISHER VECTOR BUILDING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1963-04-24 Active
IAN FISHER VECTOR ENGINEERING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1970-11-11 Active
IAN FISHER INTERNATIONAL MARINE SYSTEMS LIMITED Director 1995-07-06 CURRENT 1990-07-16 Dissolved 2017-09-19
IAN FISHER RUBICON PARTNERS LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
IAN FISHER VECTOR INDUSTRIES LIMITED Director 1993-10-20 CURRENT 1993-08-10 Active
ALAN THOMAS FLETCHER CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ALAN THOMAS FLETCHER RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
ALAN THOMAS FLETCHER RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
ALAN THOMAS FLETCHER RGI STAR (HOLDINGS) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ALAN THOMAS FLETCHER HYTWO LIMITED Director 2011-12-13 CURRENT 2007-05-25 Dissolved 2016-04-12
ALAN THOMAS FLETCHER FARSOUND LIMITED Director 2011-07-26 CURRENT 2011-06-23 Active - Proposal to Strike off
ALAN THOMAS FLETCHER PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
ALAN THOMAS FLETCHER XL PRECISION TECHNOLOGIES LIMITED Director 2008-03-19 CURRENT 1998-12-22 Active
ALAN THOMAS FLETCHER XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
ALAN THOMAS FLETCHER EXTEC SCREENS AND CRUSHERS LIMITED Director 2006-06-20 CURRENT 2006-06-20 Converted / Closed
ALAN THOMAS FLETCHER MGS PRECISION LIMITED Director 2006-01-18 CURRENT 1974-09-27 Active
ALAN THOMAS FLETCHER MGS GROUP HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
ALAN THOMAS FLETCHER FINANCE HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-10-07 Active
ALAN THOMAS FLETCHER STYLEX AUTO PRODUCTS LIMITED Director 2004-07-29 CURRENT 1978-07-13 Liquidation
ALAN THOMAS FLETCHER SIDINGS 8 LIMITED Director 2004-07-28 CURRENT 2004-07-22 Active
ALAN THOMAS FLETCHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Active
ALAN THOMAS FLETCHER PCH (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Dissolved 2017-09-19
ALAN THOMAS FLETCHER HELIX INDUSTRIES LIMITED Director 2000-04-19 CURRENT 1999-12-17 Dissolved 2017-09-19
ALAN THOMAS FLETCHER G O S INVESTMENTS LIMITED Director 2000-04-18 CURRENT 1914-07-15 Dissolved 2017-09-19
ALAN THOMAS FLETCHER DIHURST HOLDINGS LIMITED Director 2000-04-18 CURRENT 1966-03-09 Dissolved 2017-09-19
ALAN THOMAS FLETCHER BODDINGTONS PLASTICS LIMITED Director 2000-04-18 CURRENT 1951-07-06 Active
ALAN THOMAS FLETCHER VECTOR NACO LIMITED Director 1996-12-06 CURRENT 1956-04-27 Active
ALAN THOMAS FLETCHER PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 1996-12-05 CURRENT 1988-06-23 Dissolved 2017-09-19
ALAN THOMAS FLETCHER VECTOR ENGINEERING & AVIATION LIMITED Director 1996-12-05 CURRENT 1928-03-02 Dissolved 2017-09-19
ALAN THOMAS FLETCHER VECTOR MERCHANTING LIMITED Director 1996-12-05 CURRENT 1960-04-19 Dissolved 2017-09-19
ALAN THOMAS FLETCHER VECTOR BUILDING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1963-04-24 Active
ALAN THOMAS FLETCHER VECTOR ENGINEERING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1970-11-11 Active
ALAN THOMAS FLETCHER INTERNATIONAL MARINE SYSTEMS LIMITED Director 1995-07-06 CURRENT 1990-07-16 Dissolved 2017-09-19
ALAN THOMAS FLETCHER RUBICON PARTNERS LIMITED Director 1994-01-24 CURRENT 1994-01-18 Active
ALAN THOMAS FLETCHER VECTOR INDUSTRIES LIMITED Director 1993-10-20 CURRENT 1993-08-10 Active
JONATHAN CHARLES RICHARDSON AQUAMAIN (UK) LIMITED Director 2018-02-16 CURRENT 2004-10-04 Active
JONATHAN CHARLES RICHARDSON STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
JONATHAN CHARLES RICHARDSON CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
JONATHAN CHARLES RICHARDSON RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
JONATHAN CHARLES RICHARDSON HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
JONATHAN CHARLES RICHARDSON RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
JONATHAN CHARLES RICHARDSON LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
JONATHAN CHARLES RICHARDSON VOLVOX GROUP LIMITED Director 2015-06-16 CURRENT 2005-03-16 Liquidation
JONATHAN CHARLES RICHARDSON VOLVOX LEEDS LIMITED Director 2015-06-16 CURRENT 2011-08-02 Liquidation
JONATHAN CHARLES RICHARDSON LIGHTEN POINT CORPORATION EUROPE LIMITED Director 2015-06-16 CURRENT 1979-10-30 Liquidation
JONATHAN CHARLES RICHARDSON VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
JONATHAN CHARLES RICHARDSON VOLVOX GROUP (LEEDS) LIMITED Director 2015-06-16 CURRENT 2011-08-02 Liquidation
JONATHAN CHARLES RICHARDSON RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JONATHAN CHARLES RICHARDSON RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JONATHAN CHARLES RICHARDSON GOODRIDGE (UK) LIMITED Director 2013-12-30 CURRENT 2009-03-03 Dissolved 2017-09-21
JONATHAN CHARLES RICHARDSON GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
JONATHAN CHARLES RICHARDSON RGI STAR LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JONATHAN CHARLES RICHARDSON RGI STAR (HOLDINGS) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE TOPCO LIMITED Director 2013-06-20 CURRENT 2013-06-04 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-06 Active
JONATHAN CHARLES RICHARDSON FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON FARSOUND HOLDINGS LIMITED Director 2011-06-27 CURRENT 2011-06-09 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
JONATHAN CHARLES RICHARDSON FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
JONATHAN CHARLES RICHARDSON PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
JONATHAN CHARLES RICHARDSON XL PRECISION TECHNOLOGIES LIMITED Director 2008-03-19 CURRENT 1998-12-22 Active
JONATHAN CHARLES RICHARDSON XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
JONATHAN CHARLES RICHARDSON W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 2003-05-15 Active
JONATHAN CHARLES RICHARDSON HELIX INDUSTRIES LIMITED Director 2006-06-19 CURRENT 1999-12-17 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON PCH (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 2003-05-15 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 1988-06-23 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON BODDINGTONS PLASTICS LIMITED Director 2006-06-19 CURRENT 1951-07-06 Active
JONATHAN CHARLES RICHARDSON STYLEX AUTO PRODUCTS LIMITED Director 2006-06-19 CURRENT 1978-07-13 Liquidation
JONATHAN CHARLES RICHARDSON MGS PRECISION LIMITED Director 2006-06-19 CURRENT 1974-09-27 Active
JONATHAN CHARLES RICHARDSON SIDINGS 8 LIMITED Director 2006-06-19 CURRENT 2004-07-22 Active
JONATHAN CHARLES RICHARDSON MGS GROUP HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
JONATHAN CHARLES RICHARDSON SIDINGS 7 LIMITED Director 2005-11-01 CURRENT 2005-10-07 Liquidation
JONATHAN CHARLES RICHARDSON FINANCE HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
JONATHAN CHARLES RICHARDSON G O S INVESTMENTS LIMITED Director 2005-08-09 CURRENT 1914-07-15 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON INTERNATIONAL MARINE SYSTEMS LIMITED Director 2005-08-09 CURRENT 1990-07-16 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR ENGINEERING & AVIATION LIMITED Director 2005-08-09 CURRENT 1928-03-02 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR MERCHANTING LIMITED Director 2005-08-09 CURRENT 1960-04-19 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON DIHURST HOLDINGS LIMITED Director 2005-08-09 CURRENT 1966-03-09 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR INDUSTRIES LIMITED Director 2005-08-09 CURRENT 1993-08-10 Active
JONATHAN CHARLES RICHARDSON SIDINGS 6 LIMITED Director 2005-08-09 CURRENT 2000-02-28 Liquidation
JONATHAN CHARLES RICHARDSON VECTOR NACO LIMITED Director 2005-08-09 CURRENT 1956-04-27 Active
JONATHAN CHARLES RICHARDSON VECTOR BUILDING PRODUCTS LIMITED Director 2005-08-09 CURRENT 1963-04-24 Active
JONATHAN CHARLES RICHARDSON VECTOR ENGINEERING PRODUCTS LIMITED Director 2005-08-09 CURRENT 1970-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-284.70DECLARATION OF SOLVENCY
2016-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0128/06/15 FULL LIST
2015-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0128/06/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-26AR0128/06/13 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AR0128/06/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27AR0128/06/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0128/06/10 FULL LIST
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANDREW SMITH / 28/06/2010
2010-07-24AR0128/06/09 FULL LIST
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28AA31/12/07 TOTAL EXEMPTION FULL
2008-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-21363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2007-10-23363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: SUITE 14 55 PARK LANE LONDON W1K 1QG
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/05
2005-09-08363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-08-09AUDAUDITOR'S RESIGNATION
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: STYLEX HOUSE NORTHERN WAY BURY ST. EDMUNDS SUFFOLK IP32 6NL
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-06363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-29288cDIRECTOR'S PARTICULARS CHANGED
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-20225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2001-09-04288bSECRETARY RESIGNED
2001-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STYLESONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STYLESONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STYLESONIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STYLESONIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLESONIC LIMITED
Trademarks
We have not found any records of STYLESONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLESONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STYLESONIC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STYLESONIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySTYLESONIC LIMITED Event Date2016-05-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partySTYLESONIC LIMITED Event Date2016-05-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partySTYLESONIC LIMITED Event Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLESONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLESONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.