Company NameDecomplexity Associates Limited
DirectorsJames Maxwell Stewart and Mary Frances Stewart
Company StatusDissolved
Company Number03746669
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Maxwell Stewart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleFinance Director
Correspondence Address3 Oakham Road
Whissendine
Oakham
Leicestershire
LE15 7HA
Secretary NameMary Frances Stewart
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCo Sec And Commerci Al Director
Correspondence Address3 Oakham Road
Whissendine
Oakham
Rutland
LE15 7HA
Director NameMary Frances Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(6 years after company formation)
Appointment Duration19 years
RoleCo Sec And Commerci Al Director
Correspondence Address3 Oakham Road
Whissendine
Oakham
Rutland
LE15 7HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£479,693
Cash£488,742
Current Liabilities£9,756

Accounts

Latest Accounts22 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 April

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Total exemption small company accounts made up to 22 April 2007 (7 pages)
20 July 2007Accounting reference date shortened from 30/04/07 to 22/04/07 (1 page)
11 May 2007Registered office changed on 11/05/07 from: 3 oakham road whissendine oakham leicestershire LE15 7HA (1 page)
9 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2007Declaration of solvency (4 pages)
9 May 2007Appointment of a voluntary liquidator (1 page)
24 April 2007Return made up to 07/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005New director appointed (1 page)
26 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 07/04/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 07/04/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 April 2000Return made up to 07/04/00; full list of members (6 pages)
13 May 1999Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
7 April 1999Incorporation (14 pages)