Company NameD & L Decorators Limited
Company StatusDissolved
Company Number05990759
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 6 months ago)
Dissolution Date6 April 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBarry Davis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleDecorator
Correspondence Address62 Whin Meadows
Hartlepool
Cleveland
TS24 9NU
Secretary NameDarren Luckhurst
NationalityBritish
StatusClosed
Appointed07 November 2006(same day as company formation)
RoleDecorator
Correspondence Address15 Stapylton Drive
Horden
Peterlee
County Durham
SR8 4HY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£35,057
Current Liabilities£47,949

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
5 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (22 pages)
1 July 2015Liquidators statement of receipts and payments to 18 April 2015 (21 pages)
1 July 2015Liquidators' statement of receipts and payments to 18 April 2015 (21 pages)
16 May 2015Registered office address changed from Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 16 May 2015 (2 pages)
11 June 2014Liquidators statement of receipts and payments to 18 April 2014 (16 pages)
11 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (16 pages)
23 May 2013Liquidators' statement of receipts and payments to 18 April 2013 (12 pages)
23 May 2013Liquidators statement of receipts and payments to 18 April 2013 (12 pages)
21 May 2012Liquidators statement of receipts and payments to 18 April 2012 (14 pages)
21 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (14 pages)
10 May 2011Statement of affairs with form 4.19 (5 pages)
10 May 2011Appointment of a voluntary liquidator (2 pages)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Registered office address changed from 62 Whin Meadows Hartlepool Cleveland TS24 9NU on 11 April 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(14 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 February 2008Return made up to 07/11/07; full list of members (6 pages)
20 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 April 2007Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2007Secretary resigned (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 November 2006Incorporation (13 pages)