Company NameDistinctive Decking Limited
Company StatusDissolved
Company Number06583553
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Patrick Poundford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(6 days after company formation)
Appointment Duration6 years, 12 months (closed 05 May 2015)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Secretary NameMr John Patrick Poundford
NationalityBritish
StatusClosed
Appointed08 May 2008(6 days after company formation)
Appointment Duration6 years, 12 months (closed 05 May 2015)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Director NameMr Stuart Michael Cockroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2009)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address18 Royd Park
Sowerby Bridge
West Yorkshire
HX6 4BB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressC/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr John Patrick Poundford
100.00%
Ordinary

Financials

Year2014
Net Worth£2,131
Cash£621
Current Liabilities£3,141

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(3 pages)
1 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(3 pages)
1 November 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(3 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
7 July 2010Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages)
7 July 2010Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page)
7 July 2010Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page)
7 July 2010Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr John Patrick Poundford on 2 May 2010 (2 pages)
7 July 2010Secretary's details changed for Mr John Patrick Poundford on 2 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 02/05/09; full list of members (3 pages)
26 June 2009Return made up to 02/05/09; full list of members (3 pages)
25 June 2009Appointment terminated director stuart cockroft (1 page)
25 June 2009Appointment terminated director stuart cockroft (1 page)
22 May 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
22 May 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
22 May 2008Appointment terminated director highstone directors LIMITED (1 page)
22 May 2008Appointment terminated director highstone directors LIMITED (1 page)
13 May 2008Director appointed mr stuart michael cockroft (1 page)
13 May 2008Secretary appointed mr john patrick poundford (1 page)
13 May 2008Secretary appointed mr john patrick poundford (1 page)
13 May 2008Director appointed mr john patrick poundford (1 page)
13 May 2008Director appointed mr john patrick poundford (1 page)
13 May 2008Director appointed mr stuart michael cockroft (1 page)
2 May 2008Incorporation (14 pages)
2 May 2008Incorporation (14 pages)