Company NameDecor Dek Limited
Company StatusDissolved
Company Number08177224
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Keith Cryer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Plastrex Ltd, Unit 9 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameDecor House Ltd (Corporation)
StatusClosed
Appointed13 August 2012(same day as company formation)
Correspondence Address183 West View Road
Hartlepool
Cleveland
TS24 0BW

Location

Registered AddressC/O Plastrex Ltd, Unit 9 Easter Park
Barton Road
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Decor House LTD
50.00%
Ordinary
1 at £1Paul Cryer
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 September 2015Registered 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 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Director's details changed for Mr Paul Keith Cryer on 16 April 2014 (2 pages)
10 September 2014Director's details changed for Decor House Ltd on 16 April 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 February 2014Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 4 Monroe Place Side Door Newcastle upon Tyne NE5 3EH on 3 February 2014 (1 page)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
13 August 2012Incorporation (25 pages)