About

Registered Number: 05280442
Date of Incorporation: 08/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (9 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Decorative Agents Ltd was registered on 08 November 2004 with its registered office in Manchester, it has a status of "Dissolved". Decorative Agents Ltd has 4 directors listed in the Companies House registry. We don't currently know the number of employees at Decorative Agents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREST, Lucille 30 May 2007 19 April 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Craig 30 May 2007 08 November 2010 1
WREST, Lea Alan 08 November 2004 04 April 2005 1
WREST, Lucille 04 April 2005 18 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 21 August 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2014
AD01 - Change of registered office address 30 January 2014
RESOLUTIONS - N/A 28 December 2012
4.20 - N/A 28 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2012
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 08 March 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 09 January 2010
AA - Annual Accounts 27 February 2009
225 - Change of Accounting Reference Date 27 February 2009
363a - Annual Return 04 February 2009
363a - Annual Return 31 July 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 28 January 2008
DISS40 - Notice of striking-off action discontinued 15 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 25 May 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
NEWINC - New incorporation documents 08 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.