Company NameTable Decor Limited
Company StatusDissolved
Company Number00852538
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Eric Denham
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address8 Wharfdale Rise
Bradford
West Yorkshire
BD9 6AG
Director NameMr Alastair Duncan Cameron Shaw
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressManor Heath Cottage Green End Road
East Morton
Keighley
West Yorkshire
BD20 5TY
Director NameMrs Judith Mary Shaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 10 July 2001)
RoleRetailer
Correspondence AddressManor Heath Cottage Green End Road
East Morton
Keighley
West Yorkshire
BD20 5TY
Secretary NameMrs Judith Mary Shaw
NationalityBritish
StatusClosed
Appointed01 October 1997(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressManor Heath Cottage Green End Road
East Morton
Keighley
West Yorkshire
BD20 5TY
Secretary NameMr Eric Denham
NationalityBritish
StatusResigned
Appointed25 October 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address8 Wharfdale Rise
Bradford
West Yorkshire
BD9 6AG

Location

Registered Address24 North Parade
Bradford
BD1 3HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
18 December 2000Return made up to 25/10/00; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
8 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Return made up to 25/10/99; full list of members (8 pages)
28 October 1998Return made up to 25/10/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 1997New secretary appointed (2 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
18 October 1996Return made up to 25/10/96; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)