Company NameArt-Decor Limited
Company StatusDissolved
Company Number05314588
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Henri Kiersebilck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSlijpesteenweg 2
Leffinge
8432
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusClosed
Appointed23 February 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Grange Road
Batley
West Yorkshire
WF17 6ER
Secretary NameFrank Henri Kiersebilck
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSlijpesteenweg 2
Leffinge
8432
Secretary NameZL Eurocontact (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address20 Nutherweg
Schinnen
6365 Er
Netherlands

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1,000
(4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1,000
(4 pages)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 14 June 2011 (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 July 2010Director's details changed for Frank Henri Kiersebilck on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Frank Henri Kiersebilck on 28 June 2010 (2 pages)
7 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
7 July 2010Termination of appointment of Zl Eurocontact as a secretary (1 page)
7 July 2010Termination of appointment of Frank Kiersebilck as a secretary (1 page)
7 July 2010Termination of appointment of Frank Kiersebilck as a secretary (1 page)
16 April 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
16 April 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 16 April 2010 (1 page)
16 April 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
16 April 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 16 April 2010 (1 page)
4 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 November 2009Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 November 2009 (1 page)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
13 January 2009Return made up to 28/06/08; full list of members (3 pages)
13 January 2009Return made up to 28/06/08; full list of members (3 pages)
21 October 2008Director and secretary's change of particulars / frank kiersebilck / 21/10/2008 (1 page)
21 October 2008Director and Secretary's Change of Particulars / frank kiersebilck / 21/10/2008 / HouseName/Number was: , now: slijpesteenweg 2; Street was: bruggestraat 156, now: ; Post Town was: ichtegem, now: leffinge; Post Code was: 8480, now: 8432 (1 page)
21 October 2008Director and Secretary's Change of Particulars / frank kiersebilck / 21/10/2008 / (1 page)
21 October 2008Director and secretary's change of particulars / frank kiersebilck / 21/10/2008 (1 page)
15 October 2008Accounts made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 October 2008Registered office changed on 01/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
1 October 2008Registered office changed on 01/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA england (1 page)
27 June 2008Registered office changed on 27/06/2008 from dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
27 June 2008Registered office changed on 27/06/2008 from dept 1, unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
19 September 2007Accounts made up to 31 December 2006 (2 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2007Return made up to 28/06/07; full list of members (2 pages)
5 December 2006Accounts made up to 31 December 2005 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 April 2006Return made up to 16/12/05; full list of members (2 pages)
3 April 2006Return made up to 16/12/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page)
21 September 2005Registered office changed on 21/09/05 from: 14A kestrel drive adwick-le-street doncaster DN6 7UW (1 page)
16 December 2004Incorporation (7 pages)
16 December 2004Incorporation (7 pages)