Company NameDecanus Limited
Company StatusDissolved
Company Number07592803
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Dean Barry Hutchinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Location

Registered AddressMullen Stoker House Unit 12 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Dean Barry Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£88
Current Liabilities£88

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
21 March 2014Director's details changed for Mr Dean Barry Hutchinson on 20 March 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Director's details changed for Mr Dean Barry Hutchinson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Dean Barry Hutchinson on 9 January 2014 (2 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Mr Dean Barry Hutchinson on 20 July 2011 (2 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham Tyne and Wear DH1 1SA England on 20 July 2011 (1 page)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)