Chamberhall Street
Bury
Lancashire
BL9 0LU
Director Name | Mr Richard McKeeman Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
Secretary Name | Mr Gary Albert James Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.decor8uk.net |
---|---|
Telephone | 01296 584675 |
Telephone region | Aylesbury |
Registered Address | Unit 37 Peel Industrial Estate Chamberhall Street Bury Lancashire BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Gary Thompson 50.00% Ordinary |
---|---|
1 at £1 | Richard Thompson 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
31 July 2015 | Company name changed decor 8 (uk) LIMITED\certificate issued on 31/07/15
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Richard Mckeeman Thompson on 1 September 2013 (2 pages) |
17 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Richard Mckeeman Thompson on 1 September 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 November 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Gary Albert James Thompson on 18 November 2011 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Mr Gary Albert James Thompson on 11 October 2011 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Unit 37 Peel Industrial Estate Chamber Hall Street `Bury Lancashire BL9 0LU on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 37 Peel Industrial Estate Chamber Hall Street `Bury Lancashire BL9 0LU on 4 August 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 July 2009 | Director's change of particulars / richard thompson / 15/07/2009 (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 37 peel industrial estate chamber hall street bury lancashire BL9 0LU (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
31 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: unir 37 peel industrial estate chamber hall street bury lancashire BL9 0LY (1 page) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page) |
10 July 2006 | Incorporation (16 pages) |