Company NameDecking By Design Limited
Company StatusDissolved
Company Number04436894
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNeil Pashley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Newchurch Lane
Culcheth
Warrington
Cheshire
WA3 5RR
Director NameCarl Ritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Downham Avenue
Culcheth
Warrington
Cheshire
WA3 5RU
Secretary NameMr Philip John Simpson
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Avenue
Culcheth
Warrington
Cheshire
WA3 5RL
Director NameMrs Naomi Ruth Simpson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Avenue
Culcheth
Warrington
Cheshire
WA3 5RL
Director NameMr Philip John Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Avenue
Culcheth
Warrington
Cheshire
WA3 5RL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Whitefield Court
Taylor Business Park, Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Financials

Year2014
Cash£575
Current Liabilities£575

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Application for striking-off (1 page)
30 June 2003Return made up to 13/05/03; full list of members (7 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
5 June 2002Ad 20/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page)
24 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Incorporation (12 pages)