Company NameDecomrec Limited
Company StatusDissolved
Company Number08929051
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years ago)
Dissolution Date4 January 2020 (4 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Daniel Paul Kilroe
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMr Daniel Paul Kilroe
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Christina Margaret Kilroe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMesida House 2 George Street
Alderley Edge
SK9 7EJ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2017Registered office address changed from Mesida House 2 George Street Alderley Edge SK9 7EJ United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 14 August 2017 (2 pages)
10 August 2017Notice of completion of voluntary arrangement (9 pages)
4 August 2017Statement of affairs (10 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
17 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 (8 pages)
6 June 2016Termination of appointment of Christina Margaret Kilroe as a director on 8 March 2016 (1 page)
31 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
5 June 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 October 2014Registration of charge 089290510001, created on 3 October 2014 (25 pages)
7 October 2014Registration of charge 089290510001, created on 3 October 2014 (25 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(23 pages)