Company NameDecwood Limited
Company StatusDissolved
Company Number07115244
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date12 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John David Percival
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 12 August 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameRuth Louise Percival
StatusClosed
Appointed28 June 2010(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 12 August 2021)
RoleCompany Director
Correspondence AddressHancock & Ainsley Pharmacy 1 Main Street
Shildon
County Durham
DL4 1AJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameRuth Louise Percival
StatusResigned
Appointed28 June 2010(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 June 2010)
RoleCompany Director
Correspondence AddressHancock & Ainsley Pharmacy 1 Main Street
Shildon
County Durham
DL4 1AJ

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1John Percival
50.00%
Ordinary
50 at £1Ruth Percival
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£310,367

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2010Secretary's details changed for Ruth Percival on 28 June 2010 (1 page)
30 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 100
(4 pages)
7 July 2010Termination of appointment of Ruth Percival as a secretary (1 page)
6 July 2010Appointment of Ruth Percival as a secretary (1 page)
28 June 2010Termination of appointment of Diana Redding as a director (1 page)
28 June 2010Appointment of John David Percival as a director (2 pages)
28 June 2010Appointment of Ruth Louise Percival as a secretary (1 page)
28 June 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 28 June 2010 (1 page)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)