Company NameDecorcast Limited
Company StatusDissolved
Company Number03102613
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameTWP 66 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameElizabeth Finlinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2000)
RoleRetired
Correspondence AddressThe Mill
Riding Mill
Northumberland
NE44 6AG
Director NameMalcolm Robert Finlinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressThe Mill
Riding Mill
Northumberland
NE44 6DE
Secretary NameElizabeth Finlinson
NationalityBritish
StatusResigned
Appointed28 February 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2000)
RoleRetired
Correspondence AddressThe Mill
Riding Mill
Northumberland
NE44 6AG
Director NameStephen Ernest Longdon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2002)
RoleFinancial Advisor
Correspondence Address37 Blairgowrie
Marton
Middlesbrough
Cleveland
TS8 9XU
Director NameMichael Patrick McGuinness
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2001)
RoleAccountant
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Secretary NameMichael Patrick McGuinness
NationalityBritish
StatusResigned
Appointed28 July 2000(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2001)
RoleAccountant
Correspondence Address14 Cranbourne Drive
Redcar
Cleveland
TS10 2SP

Location

Registered Address109b Marton Road
Middlesbrough
Cleveland
TS1 2DU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
4 September 2002Director resigned (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Director resigned (1 page)
5 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
31 August 1999Return made up to 25/08/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 September 1997Return made up to 15/09/97; no change of members (4 pages)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
5 September 1996Return made up to 15/09/96; full list of members (6 pages)
13 March 1996Company name changed twp 66 LIMITED\certificate issued on 14/03/96 (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (1 page)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Registered office changed on 08/03/96 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1995Incorporation (54 pages)