Company NameDecor8 (Painters & Decorators) Ltd
Company StatusDissolved
Company Number07424413
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameColquitt & Son Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Colquitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burnham Avenue
Bolton
Lancashire
BL1 6BD
Director NameMs Stefanie Jayne Hall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(8 months after company formation)
Appointment Duration3 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside Close
Radcliffe
Manchester
M26 2QS
Director NameMrs Davina Elizabeth Nally
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(8 months after company formation)
Appointment Duration3 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ

Location

Registered Address101 St. Georges Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1David Colquitt
50.00%
Ordinary
25 at £1D.e. Nally
25.00%
Ordinary
25 at £1S.j. Hall
25.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 100
(5 pages)
15 September 2011Accounts made up to 31 December 2010 (2 pages)
1 July 2011Appointment of Miss Stefanie Jayne Hall as a director (2 pages)
1 July 2011Appointment of Mrs Davinia Elizabeth Nally as a director (2 pages)
28 June 2011Company name changed colquitt & son LTD\certificate issued on 28/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-28
(3 pages)
28 June 2011Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR United Kingdom on 28 June 2011 (1 page)
17 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)