Company NameDecorflair Gravure Division Limited
Company StatusDissolved
Company Number05316474
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)
Previous NamesDecorflair (Manchester) Limited and Decorflair Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Ruth Carole Holden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Bideford Way
Cottam
Preston
Lancashire
PR4 0LX
Secretary NameSusan Ruth Carole Holden
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Bideford Way
Cottam
Preston
Lancashire
PR4 0LX
Director NameMr Wayne Solomon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(2 years after company formation)
Appointment Duration11 years, 8 months (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Cocks Moss Lane
Marton
Macclesfield
Cheshire
SK11 9HX
Director NamePaul Edward McKiernan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadowfield
Rochdale
Lancashire
OL16 4QW
Director NameGary Mullins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Lawson Close
Woolston
Warrington
Cheshire
WA1 4EG
Director NamePaul Jonathon Nissen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Lanchester Gardens
Old Langho
Blackburn
Lancashire
BB6 8DE
Director NameMalcolm Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Woodsmoor Lane
Stockport
Cheshire
SK2 7BW
Director NameMatthew Theodore Solomon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Cocksmoss Lane
Marston
Macclesfield
SK11 9HX

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£349,192
Cash£86
Current Liabilities£1,571,097

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (15 pages)
10 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (5 pages)
2 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (5 pages)
2 November 2015Liquidators statement of receipts and payments to 14 October 2015 (5 pages)
30 June 2015Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
18 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (10 pages)
18 June 2015Liquidators statement of receipts and payments to 14 April 2015 (10 pages)
5 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (5 pages)
5 June 2015Liquidators statement of receipts and payments to 14 April 2015 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 14 October 2014 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 14 October 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 14 April 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 14 April 2014 (5 pages)
22 October 2013Liquidators statement of receipts and payments to 14 October 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 14 October 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 14 April 2013 (13 pages)
20 June 2013Liquidators' statement of receipts and payments to 14 April 2013 (13 pages)
25 May 2013Liquidators statement of receipts and payments to 14 April 2013 (6 pages)
25 May 2013Liquidators' statement of receipts and payments to 14 April 2013 (6 pages)
8 November 2012Liquidators statement of receipts and payments to 14 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 14 October 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 14 April 2012 (11 pages)
15 June 2012Liquidators' statement of receipts and payments to 14 April 2012 (11 pages)
17 May 2012Liquidators' statement of receipts and payments to 14 April 2011 (10 pages)
17 May 2012Liquidators statement of receipts and payments to 14 April 2011 (10 pages)
23 April 2012Liquidators' statement of receipts and payments to 14 April 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 14 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 14 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 14 October 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments (10 pages)
28 July 2011Liquidators statement of receipts and payments (10 pages)
13 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 14 April 2011 (5 pages)
15 April 2010Administrator's progress report to 8 April 2010 (13 pages)
15 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
15 April 2010Administrator's progress report to 8 April 2010 (13 pages)
22 February 2010Result of meeting of creditors (31 pages)
8 January 2010Statement of administrator's proposal (29 pages)
18 November 2009Registered office address changed from Chaddock Lane, Boothstown, Worsley, Manchester Greater Manchester M28 1DL on 18 November 2009 (2 pages)
18 November 2009Appointment of an administrator (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 December 2008Return made up to 04/12/08; full list of members (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 February 2008Return made up to 17/12/07; full list of members (4 pages)
20 November 2007Company name changed decorflair LIMITED\certificate issued on 20/11/07 (2 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2007Ad 04/01/07--------- £ si 9@1=9 £ ic 6/15 (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Director resigned (1 page)
27 January 2007Particulars of mortgage/charge (5 pages)
17 January 2007Return made up to 17/12/06; full list of members (10 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 August 2006Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2006Ad 04/05/05--------- £ si 1@1 (2 pages)
13 April 2006Particulars of contract relating to shares (2 pages)
13 April 2006Memorandum and Articles of Association (6 pages)
31 January 2006Return made up to 17/12/05; full list of members (10 pages)
1 June 2005Company name changed decorflair (manchester) LIMITED\certificate issued on 01/06/05 (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Ad 17/12/04-17/12/04 £ si 6@1=6 £ ic 6/12 (3 pages)
17 December 2004Incorporation (32 pages)