Company NameSaddleworth Decorators Limited
Company StatusDissolved
Company Number03806639
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameStephen Burns
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Rosary Road
Oldham
Lancashire
OL8 2SL
Director NameStuart Dawson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Secretary NameStuart Dawson
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Secretary NameCarrie Dawn Burns
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2000)
RoleCompany Director
Correspondence Address70 Rosary Road
Oldham
Lancashire
OL8 2SL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
7 October 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 October 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(14 pages)
7 October 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(14 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 October 2010Annual return made up to 26 June 2009 with a full list of shareholders (8 pages)
6 October 2010Administrative restoration application (3 pages)
6 October 2010Administrative restoration application (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
11 July 2007Return made up to 26/06/07; no change of members (7 pages)
11 July 2007Return made up to 26/06/07; no change of members (7 pages)
9 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
4 August 2006Return made up to 26/06/06; full list of members (8 pages)
4 August 2006Return made up to 26/06/06; full list of members (8 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 July 2005Return made up to 26/06/05; full list of members (8 pages)
22 July 2005Return made up to 26/06/05; full list of members (8 pages)
14 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
14 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
6 July 2004Return made up to 26/06/04; full list of members (8 pages)
6 July 2004Return made up to 26/06/04; full list of members (8 pages)
10 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
10 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
16 July 2003Return made up to 10/07/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
22 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
26 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
17 November 2000Full accounts made up to 31 July 2000 (10 pages)
17 November 2000Full accounts made up to 31 July 2000 (10 pages)
2 August 2000Return made up to 13/07/00; full list of members (7 pages)
2 August 2000Return made up to 13/07/00; full list of members (7 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
10 December 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 70 rosary road, oldham, lancashire OL8 2SL (1 page)
10 December 1999Ad 13/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 70 rosary road, oldham, lancashire OL8 2SL (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street, london, N3 1NT (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street, london, N3 1NT (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Incorporation (12 pages)