Company NameDecor Tile Limited
Company StatusDissolved
Company Number08328981
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Keith Cryer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address183 West View Road
West View Road
Hartlepool
Cleveland
TS24 0BW
Secretary NamePaul Keith Cryer
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address183 West View Road
West View Road
Hartlepool
Cleveland
TS24 0BW

Location

Registered Address3b Ecological Group Ltd Unit 9 Easter Park
Off Barton Road
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Paul Keith Cryer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(4 pages)
9 January 2016Registered office address changed from C/O 3B Ecological Group Ltd 183 West View Road West View Road Hartlepool Cleveland TS24 0BW to C/O Plastrex Ltd 3B Ecological Group Ltd Unit 9 Easter Park Off Barton Road Middlesbrough Cleveland TS2 1RY on 9 January 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Registered office address changed from 3B Ecological Group Ltd 4 Monroe Place Newcastle upon Tyne Northumberland NE5 3EH England on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Paul Keith Cryer on 1 January 2014 (1 page)
8 January 2014Secretary's details changed for Paul Keith Cryer on 1 January 2014 (1 page)
8 January 2014Registered office address changed from 3B Ecological Group Ltd 4 Monroe Place Newcastle upon Tyne Northumberland NE5 3EH England on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Paul Keith Cryer on 1 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Keith Cryer on 1 January 2014 (2 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
12 December 2012Incorporation (22 pages)