Company NameDecid Services Limited
Company StatusDissolved
Company Number01169651
CategoryPrivate Limited Company
Incorporation Date9 May 1974(50 years ago)
Dissolution Date30 November 2004 (19 years, 5 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 NameMrs Jean Elizabeth Hodson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 30 November 2004)
RoleHousewife
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr Peter Hodson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Secretary NameMrs Jean Elizabeth Hodson
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT

Location

Registered Address3 Grove Park Court
Skipton Road
Harrogate
North Yorkshire
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,787
Cash£507
Current Liabilities£12,773

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
14 April 2004Application for striking-off (1 page)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)