Company NameHJ Decor Limited
Company StatusDissolved
Company Number05879850
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKarl Brooks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleDecorator
Correspondence Address21 Weaver Close
Sandbach
Cheshire
CW11 1EZ
Director NameRussell Burrows
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleDecorator
Correspondence Address62 Prothero Road
London
SW6 7LZ
Secretary NameKarl Brooks
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleDecorator
Correspondence Address21 Weaver Close
Sandbach
Cheshire
CW11 1EZ
Director NameJustin Watts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleDecorator
Correspondence Address6 Sawyers Way
Hemel Hempstead
Hertfordshire
HP2 4ED
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£403
Cash£39,714
Current Liabilities£50,221

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 October 2011Final Gazette dissolved following liquidation (1 page)
18 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-11
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (7 pages)
24 February 2009Statement of affairs with form 4.19 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Registered office changed on 30/01/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page)
30 January 2009Registered office changed on 30/01/2009 from 2 martin house 179-181 north end road london W14 9NL (1 page)
15 December 2008Appointment Terminated Director justin watts (1 page)
15 December 2008Appointment terminated director justin watts (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 September 2007Return made up to 18/07/07; full list of members (3 pages)
5 September 2007Return made up to 18/07/07; full list of members (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
18 July 2006Incorporation (10 pages)
18 July 2006Incorporation (10 pages)