Company NameDecta Solutions Ltd
Company StatusDissolved
Company Number05463075
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Charles Bursk
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2005(1 month after company formation)
Appointment Duration6 years, 4 months (closed 26 October 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address122 Park Road
Prestwich
Manchester
M25 0DU
Secretary NameMrs Lucy Samantha Bursk
NationalityBritish
StatusClosed
Appointed24 June 2005(1 month after company formation)
Appointment Duration6 years, 4 months (closed 26 October 2011)
RoleCompany Director
Correspondence Address122 Park Road
Prestwich
Manchester
Lancashire
M25 0DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons, Nelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,986
Cash£114,337
Current Liabilities£274,845

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
8 May 2009Statement of affairs with form 4.19 (5 pages)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-23
(1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Appointment of a voluntary liquidator (1 page)
8 May 2009Statement of affairs with form 4.19 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 6 st mary's road prestwich manchester lancashire M25 1AP (1 page)
6 May 2009Registered office changed on 06/05/2009 from 6 st mary's road prestwich manchester lancashire M25 1AP (1 page)
13 April 2009Capitals not rolled up (2 pages)
13 April 2009Capitals not rolled up (2 pages)
8 August 2008Return made up to 25/05/08; full list of members (3 pages)
8 August 2008Return made up to 25/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 February 2008Director's change of particulars / charles bursk / 27/12/2007 (1 page)
26 February 2008Secretary's Change of Particulars / lucy levine / 27/12/2007 / Surname was: levine, now: bursk; HouseName/Number was: , now: 122; Street was: 7 overton close, now: park road; Area was: radcliffe, now: prestwich; Post Code was: M26 1UH, now: M25 0DH (1 page)
26 February 2008Director's Change of Particulars / charles bursk / 27/12/2007 / HouseName/Number was: , now: 122; Street was: 7 overton close, now: park road; Area was: radcliffe, now: prestwich; Post Code was: M26 1UH, now: M23 0DH (1 page)
26 February 2008Secretary's change of particulars / lucy levine / 27/12/2007 (1 page)
6 July 2007Return made up to 25/05/07; full list of members (2 pages)
6 July 2007Return made up to 25/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 146-148 bury old road whitefield manchester lancashire M45 6AT (1 page)
2 February 2007Registered office changed on 02/02/07 from: 146-148 bury old road whitefield manchester lancashire M45 6AT (1 page)
22 August 2006Return made up to 25/05/06; full list of members (2 pages)
22 August 2006Return made up to 25/05/06; full list of members (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 146 bury old road whitefield manchester M45 6AT (1 page)
18 July 2005Registered office changed on 18/07/05 from: 146 bury old road whitefield manchester M45 6AT (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Registered office changed on 22/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
25 May 2005Incorporation (12 pages)
25 May 2005Incorporation (12 pages)