Company NameDEKO International Plc
DirectorKay Lesley Neath
Company StatusDissolved
Company Number03292874
CategoryPublic Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)

Directors

Director NameKay Lesley Neath
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(same day as company formation)
RoleManaging Director
Correspondence AddressThe Holt Carr Lane
Haxey
Doncaster
South Yorkshire
DN9 2LT
Director NameMr Marcus Julian Chipp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Manor Cove Road
Westwoodside
Doncaster
South Yorkshire
DN9 2AY
Director NameTimothy Scott Ralston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleSales Director
Correspondence Address57 Marsh House Road
Ecclesall
Sheffield
South Yorkshire
S11 9SQ
Secretary NameAnthony Peter Lincoln
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Oxford Street
Nottingham
Nottinghamshire
NG1 5BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeko House Carriage Drive
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 2001Dissolved (1 page)
13 November 2000Completion of winding up (1 page)
31 May 2000Order of court to wind up (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Strike-off action suspended (1 page)
13 October 1998Strike-off action suspended (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
4 February 1998Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
27 January 1997Application to commence business (2 pages)
27 January 1997Certificate of authorisation to commence business and borrow (1 page)
9 January 1997Ad 06/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 1996Secretary resigned (1 page)
16 December 1996Incorporation (20 pages)