Company NameDecal Services Limited
Company StatusDissolved
Company Number03514281
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameDavid Roy Allen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleEngineer
Correspondence AddressThe Holdings
Cocknage
Stoke On Trent
ST3 4AL
Director NameAndrew Walter Newton Clare
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorse Shoe House
Sandon Road Hilderstone
Stone
Staffordshire
ST15 8SF
Secretary NameClaire Elizabeth Bellew
NationalityBritish
StatusClosed
Appointed26 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 January 2003)
RoleAdmin Manager
Correspondence AddressHorseshoe House
Sandon Road, Hilderstone
Stone
Staffordshire
ST15 8SF
Director NamePaul Humphreys
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSalesman
Correspondence Address58 Littleover Lane
Derby
DE23 6JG
Secretary NameMiss Sara Louise Lockett
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCommercial Manager
Correspondence Address5 Dorset Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 6DG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressMurray Smith & Co
Darland House
44 Winnington Hill
Northwich Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£3,123
Cash£4
Current Liabilities£6,916

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Return made up to 20/02/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
16 March 2000Return made up to 20/02/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 July 1999 (9 pages)
15 December 1999Director resigned (1 page)
13 April 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 March 1999Return made up to 20/02/99; full list of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
4 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (16 pages)