Company NameDEC 25 Limited
Company StatusDissolved
Company Number04563307
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Derek Monnickendam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
14 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Secretary NameMrs Vanessa Gail Monnickendam
NationalityBritish
StatusClosed
Appointed31 October 2002(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameDebra Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleBook Keeper
Correspondence Address1 Braemar Drive
Garforth
Leeds
West Yorkshire
LS25 2NJ
Secretary NameJohn Hall
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Braemar Drive
Garforth
Leeds
West Yorkshire
LS25 2NJ

Location

Registered AddressUnit 3 Buslingthorpe Green Industrial Estate
Meanwood Road
Leeds
West Yorkshire
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£29,713
Cash£7,188
Current Liabilities£32,776

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(5 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(5 pages)
22 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
(5 pages)
19 August 2010Registered office address changed from Beech House 14 Weetwood Crescent Leeds West Yorkshire LS16 5NS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Beech House 14 Weetwood Crescent Leeds West Yorkshire LS16 5NS on 19 August 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 November 2007Return made up to 03/10/07; full list of members (2 pages)
5 November 2007Return made up to 03/10/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 October 2005Return made up to 03/10/05; full list of members (2 pages)
13 October 2005Return made up to 03/10/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
2 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
2 August 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
14 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
14 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (1 page)
8 November 2002New director appointed (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 1 braemar drive garforth leeds west yorkshire LS25 2NJ (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 braemar drive garforth leeds west yorkshire LS25 2NJ (1 page)
7 November 2002New secretary appointed (2 pages)
15 October 2002Incorporation (16 pages)