Company NameDEP Builders & Decorators Ltd
DirectorDean Andrew Elliott
Company StatusLiquidation
Company Number06350272
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Previous NameDEP Restoration Limited

Business Activity

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

Directors

Director NameDean Andrew Elliott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressFinn Associates, Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameMrs Tara Gloria Elliott
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFinn Associates, Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressFinn Associates, Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

2 at £1Dean Andrew Elliot
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,933
Cash£54
Current Liabilities£35,968

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 August 2021 (2 years, 8 months ago)
Next Return Due4 September 2022 (overdue)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 November 2020Withdraw the company strike off application (1 page)
3 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 December 2019Director's details changed for Dean Andrew Elliott on 12 December 2019 (2 pages)
13 December 2019Change of details for Mr Dean Elliot as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Secretary's details changed for Mrs Tara Gloria Elliott on 12 December 2019 (1 page)
12 December 2019Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 57 Southend Road Grays RM17 5NL on 12 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
16 May 2019Previous accounting period extended from 30 August 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 30 August 2017 (9 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
24 August 2017Secretary's details changed for Mrs Tara Gloria Elliott on 1 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Tara Gloria Elliott on 1 August 2017 (1 page)
24 August 2017Director's details changed for Dean Andrew Elliott on 1 August 2017 (2 pages)
24 August 2017Director's details changed for Dean Andrew Elliott on 1 August 2017 (2 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
9 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 9 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
5 September 2008Return made up to 22/08/08; full list of members (3 pages)
22 April 2008Director appointed dean andrew elliot (1 page)
22 April 2008Secretary appointed tara elliott (1 page)
22 April 2008Secretary appointed tara elliott (1 page)
22 April 2008Director appointed dean andrew elliot (1 page)
28 September 2007Company name changed dep restoration LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed dep restoration LIMITED\certificate issued on 28/09/07 (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Incorporation (18 pages)
22 August 2007Incorporation (18 pages)
22 August 2007Secretary resigned (1 page)