Company NameDecidehalf Limited
Company StatusDissolved
Company Number03223207
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRosemary Ann Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2003)
RolePersonal Assistant
Correspondence Address10 Newquay Court
Mossley
Congleton
Cheshire
CW12 3BQ
Director NameBrenda Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2003)
RoleNurse
Correspondence Address1 Wood Lane
Sutton Weaver
Runcorn
Cheshire
WA7 3EN
Secretary NameRosemary Ann Smith
NationalityBritish
StatusClosed
Appointed30 July 1996(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2003)
RolePersonal Assistant
Correspondence Address10 Newquay Court
Mossley
Congleton
Cheshire
CW12 3BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
4 October 2002Application for striking-off (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1999Return made up to 11/07/99; no change of members (4 pages)
11 September 1998Return made up to 11/07/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 October 1997Return made up to 11/07/97; full list of members (6 pages)
19 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996Director resigned (1 page)
11 July 1996Incorporation (9 pages)