Company NameDecordeal Limited
Company StatusDissolved
Company Number00306571
CategoryPrivate Limited Company
Incorporation Date31 October 1935(88 years, 6 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameNorthern Autoport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameGuy St John Grabham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(63 years, 2 months after company formation)
Appointment Duration5 years (closed 27 January 2004)
RoleCompany Director
Correspondence Address4 Bennett Court
Sunderland
SR2 9QZ
Secretary NameDavid Sinclair Grabham
NationalityBritish
StatusClosed
Appointed08 January 1999(63 years, 2 months after company formation)
Appointment Duration5 years (closed 27 January 2004)
RoleCompany Director
Correspondence AddressBarn Lodge
Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director NameDavid Sinclair Grabham
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 1999)
RoleChairman
Correspondence AddressBarn Lodge
Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director NameRobert George Wales
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleAccountant
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB
Secretary NameRobert George Wales
NationalityBritish
StatusResigned
Appointed14 July 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB
Secretary NameLorraine Sewell
NationalityBritish
StatusResigned
Appointed25 August 1995(59 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address71 Lawson Road
Seaton Carew
Hartlepool
Cleveland
TS25 1AL

Location

Registered Address16 Newbottle Street
Houghton Le Spring
Tyne & Wear
DH4 4AB
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2014
Net Worth£29,676
Cash£8,820
Current Liabilities£17,789

Accounts

Latest Accounts7 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 October

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Voluntary strike-off action has been suspended (1 page)
22 April 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
19 March 2002Accounting reference date extended from 30/09/01 to 07/10/01 (1 page)
19 March 2002Total exemption small company accounts made up to 7 October 2001 (5 pages)
7 August 2001Return made up to 14/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 July 2000Return made up to 14/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 2000Full accounts made up to 30 September 1999 (10 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1999Declaration of mortgage charge released/ceased (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Full accounts made up to 30 September 1998 (14 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: avenue road hartlepool cleveland TS24 8BD (1 page)
13 July 1998Return made up to 14/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 30 September 1997 (14 pages)
17 July 1997Return made up to 14/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Full accounts made up to 30 September 1996 (15 pages)
10 July 1996Return made up to 14/07/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
18 August 1995Company name changed northern autoport LIMITED\certificate issued on 21/08/95 (4 pages)
7 August 1995Return made up to 14/07/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)