Company NameThe Real Deck Company Limited
Company StatusDissolved
Company Number04091650
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Peter Timothy Brook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Church Studios Darrington
Pontefract
West Yorkshire
WF8 3AP
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed22 May 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 13 August 2019)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameMr Christian Robert Brash
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressThe Cedars
Ranby
Retford
Nottinghamshire
DN22 8HT
Secretary NameMr David Matthew Ackroyd
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead Trent Lane
South Clifton
Newark
Nottinghamshire
NG23 7AE
Director NameMr Michael Edward Hartley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameMr Michael Edward Hartley
NationalityBritish
StatusResigned
Appointed30 April 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Director NameChristopher Watson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2006)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Secretary NameChristopher Watson
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2006)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Partridge Rise
Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Timothy Brook
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 November 2011Secretary's details changed for Company Creations & Control Ltd on 4 October 2011 (2 pages)
22 November 2011Secretary's details changed for Company Creations & Control Ltd on 4 October 2011 (2 pages)
22 November 2011Secretary's details changed for Company Creations & Control Ltd on 4 October 2011 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Director's details changed for Mr Peter Timothy Brook on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Peter Timothy Brook on 23 November 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Peter Timothy Brook on 4 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for Company Creations & Control Ltd on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Timothy Brook on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Timothy Brook on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for Company Creations & Control Ltd on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Timothy Brook on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Timothy Brook on 4 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for Company Creations & Control Ltd on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Timothy Brook on 4 October 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
23 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 October 2007Return made up to 04/10/07; full list of members (2 pages)
8 October 2007Return made up to 04/10/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
14 December 2006Registered office changed on 14/12/06 from: john brash & co LTD, old shipyard, gainsborough lincolnshire DN21 1NG (1 page)
14 December 2006Registered office changed on 14/12/06 from: john brash & co LTD, old shipyard, gainsborough lincolnshire DN21 1NG (1 page)
23 November 2006Return made up to 04/10/06; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
23 November 2006Registered office changed on 23/11/06 from: 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
23 November 2006Return made up to 04/10/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: john brash & co LTD old shipyard gainsborough lincolnshire DN21 1NG (1 page)
20 October 2006Registered office changed on 20/10/06 from: john brash & co LTD old shipyard gainsborough lincolnshire DN21 1NG (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
9 June 2006Accounts for a dormant company made up to 2 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 2 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 2 September 2005 (5 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
25 November 2005Return made up to 04/10/05; full list of members (7 pages)
25 November 2005Return made up to 04/10/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 December 2004Return made up to 04/10/04; full list of members (7 pages)
29 December 2004Return made up to 04/10/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
18 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 September 2003Return made up to 04/10/03; full list of members (7 pages)
29 September 2003Return made up to 04/10/03; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
17 October 2002Return made up to 04/10/02; full list of members (7 pages)
5 May 2002Accounts made up to 31 August 2001 (7 pages)
5 May 2002Accounts made up to 31 August 2001 (7 pages)
5 November 2001Return made up to 12/10/01; full list of members (6 pages)
5 November 2001Return made up to 12/10/01; full list of members (6 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001Secretary resigned;director resigned (1 page)
27 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
27 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
12 October 2000Incorporation (20 pages)
12 October 2000Incorporation (20 pages)