Company NameDecommissioning Limited
Company StatusDissolved
Company Number01494285
CategoryPrivate Limited Company
Incorporation Date29 April 1980(44 years ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameValerie Margaret Falkous
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 28 July 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Director NameWilliam Falkous
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 28 July 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Secretary NameWilliam Falkous
NationalityBritish
StatusClosed
Appointed29 September 2007(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 28 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Secretary NameWilliam Falkous
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Director NameJeremy Philip Bent
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Furlong Road
Stamford Bridge
York
YO41 1PX
Director NameDuncan Macaskill Mackinnon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Windmill Crescent
Northowram
West Yorkshire
HX3 7DG
Secretary NameJeremy Philip Bent
NationalityBritish
StatusResigned
Appointed15 January 2001(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Furlong Road
Stamford Bridge
York
YO41 1PX

Location

Registered Address3 Sceptre House Hornbeam Square North
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from fourth avenue hornbeam park hookstone road harrogate n yorks HG2 8QU (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Return made up to 20/12/07; full list of members (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 February 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 20/12/03; full list of members (8 pages)
24 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 January 2003Return made up to 20/12/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 January 2002Return made up to 20/12/01; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 January 1998Return made up to 20/12/97; no change of members (4 pages)
18 February 1997Return made up to 20/12/96; full list of members (5 pages)
15 February 1996Full accounts made up to 30 September 1995 (4 pages)
4 January 1996Return made up to 20/12/95; no change of members (4 pages)