Company NameMr Decor Ltd
Company StatusDissolved
Company Number09143203
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)
Dissolution Date24 February 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark Raimond
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address18 Wesley Garth
Leeds
LS11 8RF
Director NameMrs Kimberley Raimond
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2019(4 years, 6 months after company formation)
Appointment Duration5 years (closed 24 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Josephs Well
Hanover Walk
Leeds
LS3 1AB

Location

Registered AddressSuite E10 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 November 2023Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2022Liquidators' statement of receipts and payments to 3 June 2022 (13 pages)
5 August 2021Liquidators' statement of receipts and payments to 3 June 2021 (17 pages)
18 August 2020Liquidators' statement of receipts and payments to 3 June 2020 (17 pages)
24 June 2019Registered office address changed from 18 Wesley Garth Leeds LS11 8RF to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 24 June 2019 (2 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-04
(1 page)
21 June 2019Appointment of a voluntary liquidator (3 pages)
21 June 2019Statement of affairs (9 pages)
14 February 2019Appointment of Mrs Kimberley Raimond as a director on 14 February 2019 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
25 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)