Company NameDirect Decorations Limited
DirectorIan Israel Black
Company StatusDissolved
Company Number00482719
CategoryPrivate Limited Company
Incorporation Date31 May 1950(73 years, 11 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 NameIan Israel Black
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1974(24 years, 3 months after company formation)
Appointment Duration49 years, 8 months
RoleWallpaper Retailer
Correspondence Address23 Shadwell Park Avenue
Leeds
West Yorkshire
LS17 8TL
Secretary NameMrs Suzanne Carole Black
NationalityBritish
StatusCurrent
Appointed14 November 1991(41 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shadwell Park Avenue
Leeds
West Yorkshire
LS17 8TL

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£618,801
Gross Profit£241,434
Net Worth-£4,274
Cash£3,388
Current Liabilities£332,751

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 September 2001Dissolved (1 page)
22 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 December 2000Liquidators statement of receipts and payments (6 pages)
15 August 2000O/C 20/07/00 rem/appt of liqs (8 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
20 June 2000Liquidators statement of receipts and payments (6 pages)
15 December 1999Liquidators statement of receipts and payments (6 pages)
2 June 1999Liquidators statement of receipts and payments (6 pages)
2 June 1998Appointment of a voluntary liquidator (1 page)
2 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1998Statement of affairs (21 pages)
20 May 1998Registered office changed on 20/05/98 from: 11 park place leeds LS1 2RX (1 page)
17 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 May 1996 (17 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (5 pages)
22 December 1995Particulars of mortgage/charge (9 pages)
29 November 1995Return made up to 14/11/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)