Company NameFaculty Of Decoration
Company StatusDissolved
Company Number02415515
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Alan Cooper
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 06 December 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
Sheffield
South Yorkshire
S10 4EB
Director NameMr Peter Frederick Holland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 06 December 2016)
RoleMaster Decorator
Country of ResidenceEngland
Correspondence Address13 Winchester Road
Sheffield
South Yorkshire
S10 4EE
Director NameMr Frank Bateson Sides
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 06 December 2016)
RoleCompany Director Ret
Country of ResidenceEngland
Correspondence Address51 Walsingham Drive
Sandymoor
Runcorn
WA7 1XB
Secretary NameMr Alan Cooper
NationalityBritish
StatusClosed
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
Sheffield
South Yorkshire
S10 4EB
Director NameMr Peter Eric Walters
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(9 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 06 December 2016)
RoleDecorator
Country of ResidenceEngland
Correspondence Address13 Hollins Spring Avenue
Dronfield
Derbyshire
S18 1RN
Director NameMrs Kathleen Rhodes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(11 years, 10 months after company formation)
Appointment Duration15 years, 5 months (closed 06 December 2016)
RoleSign Artist
Country of ResidenceEngland
Correspondence Address46 Seaton Crescent
Sheffield
S2 1UY
Director NameMs Josette Falcidia
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2003(13 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 06 December 2016)
RoleDecorative Painter Designer
Country of ResidenceEngland
Correspondence Address2 Pot House Farm Cottage
Pot House Lane
Stocksbridge
S36 1ET
Director NameMr Malcolm Gray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEngish
StatusClosed
Appointed05 October 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2016)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address42 Winchester Ave
Sheffield
S Yorks
S10 4EB
Director NameMr Stephen Lionel Brearley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 1996)
RoleCompany Director
Correspondence AddressGateholm 115 Stocksway
Shepley
Huddersfield
West Yorkshire
HD8 8DN
Director NameMr John Harold Burton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1995)
RoleArt Teacher
Correspondence Address184 Nottingham Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BD
Director NameMr Norman Joyce
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2001)
RoleLecturer
Correspondence Address17 Middlegate
Oldham
Lancashire
OL8 3AH
Director NameMr Norman Roberts
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2001)
RoleDecorator Ret
Correspondence Address162 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JD
Director NamePhilip Harvey Walcot
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 October 2004)
RoleDecorator Ret
Correspondence Address2 Pondfield Drive
Kippax
Leeds
LS25 7HJ
Director NameFrank Topley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 1994(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 14 June 2003)
RoleQuality Services Consultant
Correspondence Address32 Lightwood Road
Marsh Lane
Sheffield
South Yorkshire
S31 9RG
Director NameDavid Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1997(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 June 2004)
RoleLecturer
Correspondence Address16 Westwood Lane
Brimington
Chesterfield
Derbyshire
S43 1PA
Director NameDavid Brian Seeley-Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 2002)
RoleLecturer
Correspondence Address2 The Croft
Thornton Cleveleys
Lancashire
FY5 3JL
Director NameDavid Brian Seeley-Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 June 2002)
RoleLecturer
Correspondence Address2 The Croft
Thornton Cleveleys
Lancashire
FY5 3JL
Director NameSharon Burows
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 2004)
RoleInterior Decorator
Correspondence Address35 Bickerton Road
Sheffield
South Yorkshire
S6 1SF
Director NameMr John Cuttriss
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(16 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Ludham Close
Newbold
Chesterfield
Derbyshire
S41 8SB
Director NameMrs Nicolette Carmel Bromhead
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2009(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2013)
RoleDecorative Artist
Country of ResidenceEngland
Correspondence Address8 Swaledale Road
Sheffield
South Yorkshire
S7 2BY

Contact

Websitefacultyofdecoration.org
Telephone0114 2630332
Telephone regionSheffield

Location

Registered Address42 Winchester Ave
Sheffield
S Yorks
S10 4EB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£624
Cash£1,026
Current Liabilities£283

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Director's details changed for Mrs Kathleen Rhodes on 2 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Kathleen Rhodes on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Kathleen Rhodes on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Kathleen Rhodes on 2 January 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (10 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (10 pages)
24 October 2015Termination of appointment of John Cuttriss as a director on 19 October 2015 (1 page)
24 October 2015Termination of appointment of John Cuttriss as a director on 19 October 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (11 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (11 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 16 February 2014 no member list (11 pages)
17 February 2014Annual return made up to 16 February 2014 no member list (11 pages)
7 October 2013Appointment of Mr. Malcolm Gray as a director (2 pages)
7 October 2013Appointment of Mr. Malcolm Gray as a director (2 pages)
6 October 2013Termination of appointment of Nicolette Bromhead as a director (1 page)
6 October 2013Termination of appointment of Nicolette Bromhead as a director (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 February 2013Annual return made up to 16 February 2013 no member list (11 pages)
16 February 2013Annual return made up to 16 February 2013 no member list (11 pages)
4 February 2013Director's details changed for Mr Peter Eric Walters on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Peter Eric Walters on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Peter Eric Walters on 4 February 2013 (2 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (11 pages)
16 February 2012Annual return made up to 16 February 2012 no member list (11 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (11 pages)
16 February 2011Annual return made up to 16 February 2011 no member list (11 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (7 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (7 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Nicolette Carmel Bromhead on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Frederick Holland on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Cuttriss on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter Eric Walters on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Alan Cooper on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Kathleen Rhodes on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Frederick Holland on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicolette Carmel Bromhead on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Josette Falcidia on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Frank Bateson Sides on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Cuttriss on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Josette Falcidia on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Frank Bateson Sides on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Kathleen Rhodes on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Peter Eric Walters on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Alan Cooper on 16 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
17 June 2009Director appointed nicolette carmel bromhead (2 pages)
17 June 2009Director appointed nicolette carmel bromhead (2 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 February 2009Annual return made up to 16/02/09 (4 pages)
17 February 2009Director's change of particulars / kathleen rhodes / 17/02/2009 (1 page)
17 February 2009Annual return made up to 16/02/09 (4 pages)
17 February 2009Director's change of particulars / kathleen rhodes / 17/02/2009 (1 page)
9 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Annual return made up to 16/02/08 (2 pages)
18 February 2008Annual return made up to 16/02/08 (2 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 February 2007Annual return made up to 16/02/07 (2 pages)
19 February 2007Annual return made up to 16/02/07 (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
7 March 2006Annual return made up to 16/02/06 (6 pages)
7 March 2006Annual return made up to 16/02/06 (6 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 February 2005Annual return made up to 16/02/05 (6 pages)
28 February 2005Annual return made up to 16/02/05 (6 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
12 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 February 2004Annual return made up to 16/02/04 (7 pages)
20 February 2004Annual return made up to 16/02/04 (7 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (2 pages)
23 June 2003Director resigned (2 pages)
23 June 2003New director appointed (2 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 February 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
28 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Annual return made up to 16/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 February 2001Director resigned (2 pages)
14 February 2001Director resigned (2 pages)
14 February 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
13 April 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Annual return made up to 16/02/00 (6 pages)
24 February 2000Annual return made up to 16/02/00 (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
11 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999Annual return made up to 16/02/99 (6 pages)
17 February 1999Annual return made up to 16/02/99 (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Annual return made up to 16/02/98 (6 pages)
9 February 1998Annual return made up to 16/02/98 (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (10 pages)
21 March 1997Full accounts made up to 31 December 1996 (10 pages)
12 February 1997Annual return made up to 16/02/97 (6 pages)
12 February 1997Annual return made up to 16/02/97 (6 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Full accounts made up to 31 December 1995 (10 pages)
13 February 1996Annual return made up to 16/02/96 (6 pages)
13 February 1996Annual return made up to 16/02/96 (6 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
22 August 1989Incorporation (28 pages)
22 August 1989Incorporation (28 pages)