Company NameDecorsan Limited
DirectorsAnna Manoukian and Tro Manoukian
Company StatusDissolved
Company Number01002081
CategoryPrivate Limited Company
Incorporation Date9 February 1971(53 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAnna Manoukian
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameTro Manoukian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(27 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleSales Director
Correspondence Address22 Rook Street
St Marys Courtyard
Manchester
Lancashire
M15 5PS
Secretary NameTro Manoukian
NationalityBritish
StatusCurrent
Appointed13 November 1998(27 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleSales Director
Correspondence Address22 Rook Street
St Marys Courtyard
Manchester
Lancashire
M15 5PS
Director NameAbraham Manoukian
Date of BirthOctober 1933 (Born 90 years ago)
NationalityLebanese
StatusResigned
Appointed27 December 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleTextile Merchant
Correspondence Address20 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Secretary NameAbraham Manoukian
NationalityLebanese
StatusResigned
Appointed27 December 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address20 Overhill Road
Wilmslow
Cheshire
SK9 2BE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£292,562
Cash£1,198
Current Liabilities£155,641

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2003Dissolved (1 page)
23 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2002Registered office changed on 15/08/02 from: units 5&6 jury street manchester M8 8FN (1 page)
14 August 2002Declaration of solvency (3 pages)
14 August 2002Appointment of a voluntary liquidator (1 page)
14 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Registered office changed on 12/12/01 from: c/o hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 27/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998New secretary appointed;new director appointed (2 pages)
11 January 1998Return made up to 27/12/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 July 1997Registered office changed on 01/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page)
9 January 1997Return made up to 27/12/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1996Return made up to 27/12/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
13 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
10 June 1991Return made up to 31/12/90; full list of members (6 pages)
9 February 1971Incorporation (16 pages)