Company NameS & I Decorators Limited
Company StatusDissolved
Company Number04385893
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameHelen Worker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Arlington Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DH
Director NameStewart Worker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleDecorator
Correspondence Address11 Arlington Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DH
Secretary NameHelen Worker
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Arlington Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Block A Loversall Court Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

72 at 1Stewart Worker
60.00%
Ordinary
48 at 1Ms Helen Worker
40.00%
Ordinary

Financials

Year2014
Net Worth£9,714
Cash£5,383
Current Liabilities£67,939

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Liquidators statement of receipts and payments to 13 June 2015 (10 pages)
21 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (10 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 August 2015Liquidators' statement of receipts and payments to 13 June 2015 (10 pages)
29 August 2014Liquidators statement of receipts and payments to 13 June 2014 (11 pages)
29 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (11 pages)
29 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (11 pages)
8 July 2014Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 8 July 2014 (2 pages)
17 July 2013Liquidators statement of receipts and payments to 13 June 2013 (9 pages)
17 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
17 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
19 June 2012Statement of affairs with form 4.19 (6 pages)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2012Statement of affairs with form 4.19 (6 pages)
31 May 2012Registered office address changed from 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH on 31 May 2012 (4 pages)
31 May 2012Registered office address changed from 11 Arlington Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DH on 31 May 2012 (4 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 120
(5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 120
(5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 120
(5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 04/03/09; full list of members (5 pages)
1 June 2009Return made up to 04/03/09; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2008Return made up to 04/03/08; full list of members (4 pages)
20 June 2008Return made up to 04/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2007Return made up to 04/03/07; no change of members (7 pages)
13 July 2007Return made up to 04/03/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2006Return made up to 04/03/06; full list of members (7 pages)
29 September 2006Return made up to 04/03/06; full list of members (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
13 June 2005Return made up to 04/03/05; full list of members (7 pages)
13 June 2005Return made up to 04/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 04/03/04; full list of members (7 pages)
27 April 2004Return made up to 04/03/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
4 April 2003Return made up to 04/03/03; full list of members (7 pages)
23 April 2002Ad 05/03/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
23 April 2002Ad 05/03/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Incorporation (18 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (18 pages)