Company NameDecor Flooring (Hull) Limited
DirectorsSheila Smith and Jacqueline Sheila Smith
Company StatusDissolved
Company Number03178685
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameSheila Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(same day as company formation)
RoleCarpet Retailer
Correspondence Address13 Gorsedale
Sutton Park
Hull
North Humberside
HU7 4AU
Secretary NameSheila Smith
NationalityBritish
StatusCurrent
Appointed27 March 1996(same day as company formation)
RoleCarpet Retailer
Correspondence Address13 Gorsedale
Sutton Park
Hull
North Humberside
HU7 4AU
Director NameJacqueline Sheila Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 year, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address25 Grandale
Sutton Park
Hull
East Yorkshire
HU7 4BL
Director NameMr Barry Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCarpet Retailer
Correspondence Address13 Gorsedale
Hull
North Humberside
HU7 4AU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBkr Haines Watts
PO Box 83 Elsworth House
94 Alfred Gelder Street Hull
North Humberside
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 November 2002Dissolved (1 page)
8 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Statement of affairs (12 pages)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Registered office changed on 07/09/00 from: decor house withernsea street hull north humberside HU8 8BQ (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 June 1999Return made up to 27/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 27/03/98; full list of members (6 pages)
10 March 1998Ad 06/03/98--------- £ si 68@1=68 £ ic 1/69 (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
5 June 1997Return made up to 27/03/97; full list of members (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996Director resigned (1 page)
27 March 1996Incorporation (16 pages)