Company NameDecoro Spas Limited
Company StatusDissolved
Company Number07030776
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Cowell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
West Thirston
Morpeth
Northumberland
NE65 9EF
Secretary NameStephen Cowell
StatusClosed
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farmhouse West Thirston
Morpeth
Northumberland
NE65 9EF
Director NameMrs Cheryl Patricia Foreman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
St Martins
Stamford
Lincolnshire
PE9 2LA

Contact

Websitewww.decorospas.com

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,028
Current Liabilities£82,519

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
19 January 2015Statement of affairs with form 4.19 (7 pages)
19 January 2015Appointment of a voluntary liquidator (1 page)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Termination of appointment of Cheryl Patricia Foreman as a director on 1 March 2014 (1 page)
24 October 2014Termination of appointment of Cheryl Patricia Foreman as a director on 1 March 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Register inspection address has been changed (1 page)
30 October 2013Register(s) moved to registered inspection location (1 page)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
30 October 2013Registered office address changed from Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL on 30 October 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Previous accounting period extended from 30 September 2010 to 25 March 2011 (3 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Incorporation (13 pages)