Company NameDecorated Shed Limited
Company StatusDissolved
Company Number06927725
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Scott Pearson Horner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northumberland Terrace
North Shields
Tyne And Wear
NE30 4BA
Director NameMr David Moore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 02 December 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 St. James' Gate
Newcastle Upon Tyne
NE1 4AD

Location

Registered Address1 St. James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£17,603
Cash£43,875
Current Liabilities£58,781

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Liquidators statement of receipts and payments to 15 November 2015 (15 pages)
9 December 2015Liquidators' statement of receipts and payments to 15 November 2015 (15 pages)
18 February 2015Registered office address changed from 16 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU England to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
7 January 2015Liquidators' statement of receipts and payments to 15 November 2014 (16 pages)
7 January 2015Liquidators statement of receipts and payments to 15 November 2014 (16 pages)
15 January 2014Liquidators statement of receipts and payments to 15 November 2013 (12 pages)
15 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (12 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 November 2012Statement of affairs with form 4.19 (13 pages)
26 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2012Appointment of a voluntary liquidator (2 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(4 pages)
13 June 2012Registered office address changed from 2 Maling Court Union Street Newcastle upon Tyne NE2 1BP United Kingdom on 13 June 2012 (1 page)
13 June 2012Appointment of Mr David Moore as a director (2 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Director's details changed for Mr Scott Pearson Horner on 1 July 2011 (2 pages)
10 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 August 2011Director's details changed for Mr Scott Pearson Horner on 1 July 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Registered office address changed from Hoults Estate Walker Road Newcastle upon - Tyne Tyne and Wear NE6 2HL United Kingdom on 14 October 2010 (1 page)
13 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
9 June 2009Incorporation (13 pages)