Company NameDECO Concrete Solutions Ltd
Company StatusDissolved
Company Number08141747
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tony Neil Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleConcrete Finisher
Country of ResidenceUnited Kingdom
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Director NameMr Dean John Webb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleConcrete Finisher
Country of ResidenceUnited Kingdom
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ

Contact

Websitewww.deco-con.co.uk

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

1 at £1Mr Dean John Webb
50.00%
Ordinary
1 at £1Tony Neil Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£20,841
Cash£36,017
Current Liabilities£45,966

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
27 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
12 July 2012Incorporation (21 pages)