Company NameDecorative Agents Limited
Company StatusDissolved
Company Number05280442
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Lea Wrest
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2014)
RoleSelling Painting Sundries
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Nicolas Andrew Wrest
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Iris Park Walk
Melling
Liverpool
Merseyside
L31 1FB
Secretary NameLea Alan Wrest
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address93 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XA
Secretary NameLucille Wrest
NationalityBritish
StatusResigned
Appointed04 April 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2012)
RoleLibrarian
Correspondence Address8 Iris Park Walk
Melling
Liverpool
Merseyside
L31 1FB
Director NameMrs Lucille Wrest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2011)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address37 Lowther Crescent
St Helens
Merseyside
WA10 3PW
Secretary NameCraig Jones
NationalityBritish
StatusResigned
Appointed30 May 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2010)
RoleAccountant
Correspondence AddressThe Old Bank 1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
Director NameMrs Lucille Wrest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2011)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 1a Wilton Street
Chadderton
Oldham
Lancashire
OL9 7NZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Lee Wrest
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,619
Cash£1,187
Current Liabilities£14,894

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
30 April 2014Liquidators' statement of receipts and payments to 17 December 2013 (17 pages)
30 April 2014Liquidators statement of receipts and payments to 17 December 2013 (17 pages)
30 January 2014Registered office address changed from C/O Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Statement of affairs with form 4.19 (5 pages)
11 December 2012Registered office address changed from the Old Bank 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ on 11 December 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(3 pages)
21 May 2012Termination of appointment of Lucille Wrest as a secretary (1 page)
21 February 2012Termination of appointment of Lucille Wrest as a director (1 page)
21 February 2012Appointment of Mr Lea Wrest as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Lucelle Wrest as a director (1 page)
19 April 2011Appointment of Mrs Lucille Wrest as a director (2 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Craig Jones as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 March 2010Registered office address changed from 93 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 93 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA on 8 March 2010 (1 page)
9 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Lucelle Wrest on 1 October 2009 (2 pages)
9 January 2010Secretary's details changed for Craig Jones on 1 October 2009 (1 page)
9 January 2010Director's details changed for Lucelle Wrest on 1 October 2009 (2 pages)
9 January 2010Secretary's details changed for Craig Jones on 1 October 2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
4 February 2009Return made up to 08/11/08; full list of members (3 pages)
31 July 2008Return made up to 08/11/07; full list of members (3 pages)
30 July 2008Return made up to 08/11/06; full list of members (3 pages)
22 May 2008Director appointed lucelle wrest (2 pages)
22 May 2008Secretary appointed craig jones (2 pages)
22 May 2008Appointment terminated director nicolas wrest (1 page)
22 May 2008Registered office changed on 22/05/2008 from 8 iris park walk melling liverpool merseyside L31 1FB (1 page)
28 January 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 May 2007Compulsory strike-off action has been discontinued (1 page)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 May 2006Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/06
(6 pages)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Registered office changed on 15/04/05 from: 93 elmsfield avenue norden rochdale lancashire OL11 5XA (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 93 elmsfield avenue norden rochdale OL11 5XA (1 page)
22 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 November 2004Director resigned (1 page)
8 November 2004Incorporation (6 pages)