Company NamePoolside Decor Limited
Company StatusDissolved
Company Number02982803
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NamePeter Roy Woodcock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(1 day after company formation)
Appointment Duration10 years, 2 months (closed 18 January 2005)
RoleWallpaper Wholesaler And Retai
Correspondence AddressHall Brook Brereton Park
Brereton
Sandbach
Cheshire
CW11 1RY
Secretary NameSuzanne Jayne Woodcock
NationalityBritish
StatusClosed
Appointed26 October 1994(1 day after company formation)
Appointment Duration10 years, 2 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressHall Brook
Brereton Park Brereton
Sandbach
Cheshire
CW11 1RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 October 2002Return made up to 20/10/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 27 September 2000 (8 pages)
23 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 29 September 1999 (7 pages)
19 October 1999Return made up to 20/10/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
6 November 1998Return made up to 20/10/98; full list of members (6 pages)
4 September 1998Registered office changed on 04/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
13 March 1998Full accounts made up to 25 September 1997 (14 pages)
26 October 1997Return made up to 20/10/97; no change of members (4 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 30 September 1996 (10 pages)
29 October 1996Return made up to 25/10/96; change of members (6 pages)
10 November 1995Return made up to 25/10/95; full list of members (6 pages)