Company NameDecideboard Limited
DirectorsPeter Stephen Cartwright and Michael Robert Pugh
Company StatusDissolved
Company Number03003933
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Directors

Director NamePeter Stephen Cartwright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Correspondence Address42 Kearsley Road
Sheffield
South Yorkshire
S2 4TE
Director NameMichael Robert Pugh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Correspondence Address10 Prospect Close
Bramley
Rotherham
South Yorkshire
S66 0TX
Secretary NamePeter Stephen Cartwright
NationalityBritish
StatusCurrent
Appointed17 January 1995(3 weeks, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Correspondence Address42 Kearsley Road
Sheffield
South Yorkshire
S2 4TE
Director NameJohn Robert Parkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 17 January 1995)
RoleAccountant
Correspondence Address24 Caraway Grove
Swinton
Mexborough
South Yorkshire
S64 8PR
Secretary NameJohn Robert Parkin
NationalityBritish
StatusResigned
Appointed17 January 1995(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 17 January 1995)
RoleAccountant
Correspondence Address24 Caraway Grove
Swinton
Mexborough
South Yorkshire
S64 8PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGibson Booth
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 September 1997Appointment of a liquidator (1 page)
4 September 1997Registered office changed on 04/09/97 from: nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
18 April 1997Order of court to wind up (1 page)
31 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)