Company NameDecalite Creative Products Limited
Company StatusDissolved
Company Number03688928
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)
Previous NameMatteramber Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew McKay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2001)
RoleGraphic Designer
Correspondence Address18 Ryefield Gardens
Ecclesall
Sheffield
South Yorkshire
S11 9UD
Director NameLee Metterick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2001)
RoleAccountant
Correspondence Address3 Meadow Close
Barlborough
Sheffield
Derbyshire
S26 6SD
Director NameMr William Cleghorn Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Hayfield Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RP
Secretary NameLee Metterick
NationalityBritish
StatusClosed
Appointed19 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2001)
RoleAccountant
Correspondence Address3 Meadow Close
Barlborough
Sheffield
Derbyshire
S26 6SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 220
The Portergate, Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£26,416
Current Liabilities£123,218

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Application for striking-off (1 page)
20 October 2000Accounts for a small company made up to 31 March 2000 (1 page)
3 February 2000Return made up to 24/12/99; full list of members (8 pages)
22 September 1999Particulars of mortgage/charge (10 pages)
24 April 1999Ad 09/03/99--------- £ si [email protected]=80 £ ic 31001/31081 (2 pages)
24 April 1999Ad 10/03/99--------- £ si [email protected]=30 £ ic 30971/31001 (2 pages)
13 April 1999Ad 10/03/99--------- £ si 300@100=30000 £ ic 971/30971 (2 pages)
13 April 1999Ad 05/03/99--------- £ si [email protected]=889 £ ic 2/891 (2 pages)
13 April 1999Ad 09/03/99--------- £ si [email protected]=80 £ ic 891/971 (2 pages)
22 February 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999Memorandum and Articles of Association (9 pages)
15 February 1999Nc inc already adjusted 19/01/99 (1 page)
6 February 1999£ nc 1000/1000000 19/01/99 (1 page)
6 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1999S-div 19/01/99 (1 page)
24 December 1998Incorporation (13 pages)