Middlesbrough
Cleveland
TS2 1RY
Director Name | Decor House Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2012(same day as company formation) |
Correspondence Address | 183 West View Road Hartlepool Cleveland TS24 0BW |
Registered Address | C/O Plastrex Ltd, Unit 9 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Decor House LTD 50.00% Ordinary |
---|---|
1 at £1 | Paul Cryer 50.00% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 September 2015 | Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road Hartlepool Cleveland to C/O Plastrex Ltd, Unit 9 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Paul Keith Cryer on 16 April 2014 (2 pages) |
10 September 2014 | Director's details changed for Decor House Ltd on 16 April 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 February 2014 | Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 (1 page) |
21 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 August 2012 | Incorporation (25 pages) |