General information

Name:

Styalmore Ltd

Office Address:

7 St Petersgate SK1 1EB Stockport

Number: 01410626

Incorporation date: 1979-01-22

Dissolution date: 2021-03-23

End of financial year: 11 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1979 is the year of the launching of Styalmore Limited, the company that was situated at 7 St Petersgate, , Stockport. It was started on 1979-01-22. Its reg. no. was 01410626 and its post code was SK1 1EB. It had been present on the market for about 42 years until 2021-03-23. Created as K.g. Christys &, this firm used the name until 2013, the year it was replaced by Styalmore Limited.

As mentioned in this specific enterprise's executives list, there were five directors to name just a few: Peter C. and Suzanne C..

Peter C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Styalmore Limited 2013-02-18
  • K.g. Christys & Co. Limited 1979-01-22

Financial data based on annual reports

Company staff

Peter C.

Role: Secretary

Latest update: 26 December 2023

Peter C.

Role: Director

Appointed: 25 May 1991

Latest update: 26 December 2023

Suzanne C.

Role: Director

Appointed: 25 May 1991

Latest update: 26 December 2023

People with significant control

Peter C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 11 June 2022
Account last made up date 11 September 2020
Confirmation statement next due date 08 June 2021
Confirmation statement last made up date 25 May 2020
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 August 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 12 June 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2020-09-11
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 9 July 2015
Date Approval Accounts 9 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2020/09/11 (AA)
filed on: 11th, December 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
42
Company Age

Similar companies nearby

Closest companies