Company NamePastel Decorators Limited
DirectorSteven Lesley Kittrick
Company StatusDissolved
Company Number03095912
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Lesley Kittrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleDecorator
Correspondence Address8 Saydale Grove
Normanton
Wakefield
West Yorkshire
WF6 2SU
Secretary NameNicholas David Hazell
NationalityBritish
StatusCurrent
Appointed01 September 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressFern Cottage Briery Court
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6PT
Director NameBenedict Michael Hazell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6PT
Secretary NameLisa Gail Hazell
NationalityBritish
StatusResigned
Appointed15 September 1995(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressThe Granary Brierly Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 December 1999Dissolved (1 page)
7 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (4 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Statement of affairs (5 pages)
19 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Registered office changed on 28/08/97 from: ashby house grantley way wakefield west yorkshire WF1 4PY (1 page)
7 February 1997Registered office changed on 07/02/97 from: 20 king street wakefieldd west yorkshire WF1 2SR (1 page)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 October 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/10/96
(6 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
11 February 1996Accounting reference date notified as 31/03 (1 page)
11 February 1996Ad 20/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 12 york place leeds LS1 2DS (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)