Company NameDecor 8 7 Limited
Company StatusDissolved
Company Number05870547
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameDecor 8 (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Gary Albert James Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameMr Richard McKeeman Thompson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Secretary NameMr Gary Albert James Thompson
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.decor8uk.net
Telephone01296 584675
Telephone regionAylesbury

Location

Registered AddressUnit 37 Peel Industrial Estate
Chamberhall Street
Bury
Lancashire
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Thompson
50.00%
Ordinary
1 at £1Richard Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
31 July 2015Company name changed decor 8 (uk) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 July 2014Director's details changed for Mr Richard Mckeeman Thompson on 1 September 2013 (2 pages)
17 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Director's details changed for Mr Richard Mckeeman Thompson on 1 September 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 July 2012Director's details changed for Mr Gary Albert James Thompson on 18 November 2011 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Mr Gary Albert James Thompson on 11 October 2011 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Unit 37 Peel Industrial Estate Chamber Hall Street `Bury Lancashire BL9 0LU on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 37 Peel Industrial Estate Chamber Hall Street `Bury Lancashire BL9 0LU on 4 August 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 July 2009Director's change of particulars / richard thompson / 15/07/2009 (1 page)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 37 peel industrial estate chamber hall street bury lancashire BL9 0LU (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
31 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: unir 37 peel industrial estate chamber hall street bury lancashire BL9 0LY (1 page)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page)
11 December 2006Registered office changed on 11/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page)
10 July 2006Incorporation (16 pages)