Company NameM.B.C. Decorators Limited
Company StatusDissolved
Company Number06546624
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLee David Binns
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDecorator
Correspondence Address16 Winrose Approach
Leeds
West Yorks
LS10 3PZ
Director NameLee Martin Metcalf
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDecorator
Correspondence Address6 The Canter
Middleton
Leeds
West Yorkshire
LS10 4TX
Secretary NameLee David Binns
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleDecorator
Correspondence Address16 Winrose Approach
Leeds
West Yorks
LS10 3PZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 High Street
Morley
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

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

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
28 April 2009Director's Change of Particulars / lee metcalf / 27/01/2009 / HouseName/Number was: 33, now: 6; Street was: south hill lane, now: the canter; Area was: , now: middleton; Region was: west yorks, now: west yorkshire; Post Code was: LS10 4SE, now: LS10 4TX; Country was: , now: united kingdom (1 page)
28 April 2009Director's change of particulars / lee metcalf / 27/01/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2008Director and secretary appointed lee david binns (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page)
7 April 2008Director and secretary appointed lee david binns (2 pages)
7 April 2008Director appointed lee martin metcalf (2 pages)
7 April 2008Appointment Terminated Secretary york place company secretaries LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 29 high street morley west yorkshire LS27 9AL uk (1 page)
7 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
7 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
7 April 2008Director appointed lee martin metcalf (2 pages)
7 April 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)