Company NameOrnamental Decorative Designs Limited
Company StatusDissolved
Company Number03940693
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTracey Ann Cardwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2005)
RoleWholesale Importer Of Artifici
Correspondence Address10 Beech Avenue
Blackpool
Lancashire
FY3 9BD
Secretary NameMichael Robert Wright
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
RoleFinance Consultant
Correspondence Address82 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HH
Director NameMark Edward Thornton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleManager
Correspondence Address11 Marlhill Road
Blackpool
Lancashire
FY3 7TG
Secretary NameLouise Elizabeth Cardwell
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSales Representative
Correspondence Address55 Oakwood Close
Blackpool
Lancashire
FY4 5FD
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,510
Cash£5,195
Current Liabilities£212,736

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
10 May 2004Receiver's abstract of receipts and payments (4 pages)
10 May 2004Receiver ceasing to act (1 page)
6 April 2004Receiver's abstract of receipts and payments (3 pages)
29 March 2004Receiver's abstract of receipts and payments (3 pages)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
4 September 2003Receiver's abstract of receipts and payments (3 pages)
11 June 2002Administrative Receiver's report (9 pages)
24 April 2002Appointment of receiver/manager (1 page)
22 March 2002Registered office changed on 22/03/02 from: the old smithy 12 crabtree road thornton cleveleys lancashire FY5 4HN (1 page)
19 February 2002Registered office changed on 19/02/02 from: 82 victoria road east thornton cleveleys lancashire FY5 5HH (1 page)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 8 beech avenue blackpool lancashire FY3 9BD (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Particulars of mortgage/charge (6 pages)
6 March 2000Incorporation (13 pages)