Company NameHome Decor Congleton Limited
Company StatusDissolved
Company Number04913200
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Arthur Potts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2014(11 years, 3 months after company formation)
Appointment Duration6 years (closed 12 January 2021)
RoleDecorator
Country of ResidenceBritian
Correspondence Address39 Solly Crescent
Congleton
Cheshire
CW12 4LG
Director NameDerek Arthur Potts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleDecorator
Correspondence Address18 Booth Street
Congleton
Cheshire
CW12 4DG
Secretary NameMrs Kathleen Potts
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Booth Street
Congleton
Cheshire
CW12 4DG
Director NameMrs Kathleen Potts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Booth Street
Congleton
Cheshire
CW12 4DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehomedecorcongleton.co.uk
Telephone07 836719596
Telephone regionMobile

Location

Registered Address39 Solly Crescent
Congleton
CW12 4LG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

2 at £1Kathleen Potts
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,030
Current Liabilities£93,563

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

14 January 2010Delivered on: 19 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2019Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 39 Solly Crescent Congleton CW12 4LG on 25 July 2019 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Derek Arthur Potts as a person with significant control on 3 March 2017 (2 pages)
4 July 2017Notification of Derek Arthur Potts as a person with significant control on 3 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
25 February 2015Termination of appointment of Kathleen Potts as a secretary on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kathleen Potts as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kathleen Potts as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Kathleen Potts as a secretary on 25 February 2015 (1 page)
24 December 2014Appointment of Mr Derek Arthur Potts as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Derek Arthur Potts as a director on 23 December 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
4 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 21 May 2012 (1 page)
5 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 August 2010Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 June 2009Return made up to 29/06/09; full list of members (3 pages)
19 June 2009Appointment terminated director derek potts (1 page)
19 June 2009Appointment terminated director derek potts (1 page)
8 May 2009Director appointed mrs kathleen potts (1 page)
8 May 2009Director appointed mrs kathleen potts (1 page)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Return made up to 26/09/07; full list of members (2 pages)
20 November 2007Return made up to 26/09/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
26 September 2005Return made up to 26/09/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages)
31 October 2003Registered office changed on 31/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages)
31 October 2003New director appointed (2 pages)
21 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
26 September 2003Incorporation (9 pages)
26 September 2003Incorporation (9 pages)