Company NameDecades D J Limited
Company StatusDissolved
Company Number05900816
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Damian John Higham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Secretary NameDiane Catherine Robinson
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Director NameMr Andrew Robert Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lassell Fold
Newton
Hyde
Cheshire
SK14 4UT

Location

Registered Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Damian John Higham
100.00%
Ordinary

Financials

Year2014
Net Worth£12,166
Current Liabilities£2,464

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(3 pages)
14 August 2012Secretary's details changed for Diane Catherine Robinson on 9 August 2012 (1 page)
14 August 2012Director's details changed for Mr Damian John Higham on 9 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Damian John Higham on 9 August 2012 (2 pages)
14 August 2012Secretary's details changed for Diane Catherine Robinson on 9 August 2012 (1 page)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(3 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Damian John Higham on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Damian John Higham on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / diane robinson / 24/07/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 May 2008Director's change of particulars / damian higham / 01/05/2008 (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
23 August 2006Director resigned (2 pages)
23 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 August 2006Incorporation (20 pages)