About

Registered Number: 05123865
Date of Incorporation: 10/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2014 (9 years and 10 months ago)
Registered Address: PARKIN S BOOTH & CO, Abbeydale 24 Trinity Square, Llandudno, Gwynedd, LL30 2RH

 

Based in Llandudno, Decor Centre (Wales) Ltd was setup in 2004, it's status is listed as "Dissolved". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLING, Benjamin Daniel 30 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HORWOOD, Philip Osborne 10 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2014
4.68 - Liquidator's statement of receipts and payments 19 April 2013
4.68 - Liquidator's statement of receipts and payments 09 May 2012
AD01 - Change of registered office address 17 March 2011
RESOLUTIONS - N/A 16 March 2011
4.20 - N/A 16 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 27 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 27 November 2008
363a - Annual Return 14 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 05 February 2007
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 14 September 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

All assets debenture 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.