Company NameThe Decking Centre Limited
Company StatusDissolved
Company Number05717078
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameDecor Clad Cleveland Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLynne Wilkinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2016)
RoleAdminsitrator
Country of ResidenceEngland
Correspondence Address20a Second Avenue Drum Industrial Estate
Birtley
Chester Le Street
Co Durham
DH2 1AG
Director NameMichael John Wilkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20a Second Avenue Drum Industrial Estate
Birtley
Chester Le Street
Co Durham
DH2 1AG
Secretary NameMichael John Wilkinson
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 23 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20a Second Avenue Drum Industrial Estate
Birtley
Chester Le Street
Co Durham
DH2 1AG
Director NameMr Colin King
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(3 years after company formation)
Appointment Duration7 years, 6 months (closed 23 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20a Second Avenue Drum Industrial Estate
Birtley
Chester Le Street
Co Durham
DH2 1AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.decorcladdingcentre.co.uk
Email address[email protected]
Telephone0191 4921233
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20a Second Avenue Drum Industrial Estate
Birtley
Chester Le Street
Co Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

50 at £1Colin King
50.00%
Ordinary
25 at £1Lynne Wilkinson
25.00%
Ordinary
25 at £1Michael John Wilkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£12,079
Cash£12,207
Current Liabilities£2,366

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (4 pages)
29 May 2016Application to strike the company off the register (4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Director's details changed for Lynne Wilkinson on 21 February 2010 (2 pages)
26 May 2010Director's details changed for Lynne Wilkinson on 21 February 2010 (2 pages)
26 May 2010Director's details changed for Michael John Wilkinson on 21 February 2010 (2 pages)
26 May 2010Director's details changed for Michael John Wilkinson on 21 February 2010 (2 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Mr Colin King on 21 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Colin King on 21 February 2010 (2 pages)
21 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
21 April 2010Secretary's details changed for Michael John Wilkinson on 21 February 2010 (1 page)
21 April 2010Secretary's details changed for Michael John Wilkinson on 21 February 2010 (1 page)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2009Director appointed mr colin king (1 page)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 February 2009Director appointed mr colin king (1 page)
27 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 8 crook business centre, new road, crook co durham DL15 8QX (1 page)
6 October 2008Registered office changed on 06/10/2008 from 8 crook business centre, new road, crook co durham DL15 8QX (1 page)
2 October 2008Company name changed decor clad cleveland LTD\certificate issued on 03/10/08 (2 pages)
2 October 2008Company name changed decor clad cleveland LTD\certificate issued on 03/10/08 (2 pages)
19 March 2008Return made up to 21/02/08; no change of members (4 pages)
19 March 2008Return made up to 21/02/08; no change of members (4 pages)
5 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 March 2007Return made up to 21/02/07; full list of members (5 pages)
31 March 2007Return made up to 21/02/07; full list of members (5 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
21 February 2006Incorporation (9 pages)
21 February 2006Incorporation (9 pages)