About

Registered Number: 00550207
Date of Incorporation: 04/06/1955 (68 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: 5th And 6th Floors 51 Lever Street, Manchester, M1 1FN,

 

Founded in 1955, Decor Consulting Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 3 directors listed as Solomon, June, Solomon, Wayne, Burgess, William Alan for Decor Consulting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, June N/A - 1
SOLOMON, Wayne N/A - 1
BURGESS, William Alan N/A 06 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AD01 - Change of registered office address 06 December 2018
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 October 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 12 April 2017
MR01 - N/A 20 January 2017
AA - Annual Accounts 29 September 2016
MR01 - N/A 21 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 28 April 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 29 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
MR01 - N/A 02 October 2013
MR01 - N/A 01 October 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
DISS40 - Notice of striking-off action discontinued 08 December 2012
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
CH01 - Change of particulars for director 05 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 22 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 29 May 2007
395 - Particulars of a mortgage or charge 03 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 21 November 2005
CERTNM - Change of name certificate 31 May 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 31 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 27 September 2000
395 - Particulars of a mortgage or charge 11 March 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 27 October 1998
CERTNM - Change of name certificate 15 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 20 May 1993
363b - Annual Return 30 November 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 17 July 1992
AA - Annual Accounts 04 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1991
287 - Change in situation or address of Registered Office 04 June 1991
363a - Annual Return 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 28 November 1989
288 - N/A 15 November 1989
CERTNM - Change of name certificate 27 October 1989
CERTNM - Change of name certificate 27 October 1989
395 - Particulars of a mortgage or charge 04 October 1989
288 - N/A 14 September 1989
MEM/ARTS - N/A 17 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 1989
RESOLUTIONS - N/A 12 May 1989
RESOLUTIONS - N/A 12 May 1989
287 - Change in situation or address of Registered Office 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
AUD - Auditor's letter of resignation 12 May 1989
288 - N/A 11 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 21 November 1988
288 - N/A 12 August 1988
288 - N/A 12 August 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 19 April 2016 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Legal mortgage 16 November 2009 Fully Satisfied

N/A

Debenture 20 October 2009 Fully Satisfied

N/A

Legal mortgage 04 February 2008 Fully Satisfied

N/A

Legal charge 31 January 2007 Fully Satisfied

N/A

All assets debenture 14 February 2005 Fully Satisfied

N/A

Fixed and floating charge 01 March 2000 Fully Satisfied

N/A

Legal mortgage 26 September 1989 Fully Satisfied

N/A

Mortgage debenture 03 May 1989 Fully Satisfied

N/A

Legal mortgage 27 March 1986 Fully Satisfied

N/A

Legal charge 05 February 1979 Fully Satisfied

N/A

Legal charge 05 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.