Company NameDecrobond (North East) Limited
Company StatusDissolved
Company Number02504183
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed15 October 2001(11 years, 5 months after company formation)
Appointment Duration1 year (closed 05 November 2002)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameAlan Carr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address1 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HF
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Director NameMr Keith Wight
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 July 1996)
RoleCommercial Director
Correspondence Address15 PO Box
Wallsend
Tyne & Wear
NE28 6DB
Secretary NameMr David Anthony Collier
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE

Location

Registered AddressBarton House
24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,596,628
Current Liabilities£1,596,628

Accounts

Latest Accounts30 November 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Return made up to 21/05/02; full list of members (6 pages)
10 June 2002Application for striking-off (1 page)
5 December 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
29 December 2000Full accounts made up to 30 November 1999 (9 pages)
2 October 2000Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
5 July 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
31 August 1999Return made up to 21/05/99; no change of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
24 July 1998Return made up to 21/05/98; no change of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
6 November 1997Full accounts made up to 31 July 1996 (18 pages)
30 July 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Full accounts made up to 31 July 1995 (17 pages)
26 May 1996Return made up to 21/05/96; no change of members (9 pages)
28 July 1995Accounting reference date shortened from 31/08 to 31/07 (1 page)
11 July 1995Director's particulars changed (2 pages)
21 June 1995Return made up to 21/05/95; full list of members (14 pages)
22 May 1995Full accounts made up to 31 August 1994 (17 pages)