About

Registered Number: 01300054
Date of Incorporation: 24/02/1977 (47 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, MK11 3LW,

 

Established in 1977, Decra Roof Systems Ltd are based in Milton Keynes, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of the organisation are listed as Burke, Tony, Delwaide, Maurice, Springham, Mark, Stel, Paul, Wells, Jean Kathleen, Close, Jean Pierre, Daou, Mouloud Felix, De Giorgi, Armand, Denman, Michael, Lacko, Ladislav, Laursen, Asger, Pack, Andrew George, S A Polytuil N V, Stel, Paul, Switzer, Lindsay Roy Kerry, Weywadt, Steen, Wright, Colin Cecil. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Jean Pierre N/A 20 May 1994 1
DAOU, Mouloud Felix 15 March 2001 01 January 2005 1
DE GIORGI, Armand 15 March 2001 15 April 2011 1
DENMAN, Michael N/A 30 September 1997 1
LACKO, Ladislav 05 April 2016 30 November 2016 1
LAURSEN, Asger 02 June 1998 15 March 2001 1
PACK, Andrew George 03 May 2005 07 October 2005 1
S A POLYTUIL N V 20 May 1994 15 March 2001 1
STEL, Paul 28 July 2010 28 July 2010 1
SWITZER, Lindsay Roy Kerry N/A 02 June 1998 1
WEYWADT, Steen N/A 15 March 2001 1
WRIGHT, Colin Cecil N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Tony 08 August 2017 25 October 2017 1
DELWAIDE, Maurice 30 June 2009 03 September 2012 1
SPRINGHAM, Mark 01 October 1997 02 June 1998 1
STEL, Paul 03 September 2012 08 August 2017 1
WELLS, Jean Kathleen 02 June 1998 22 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AD01 - Change of registered office address 05 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
TM02 - Termination of appointment of secretary 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 13 September 2017
AP03 - Appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
PSC05 - N/A 24 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 05 April 2016
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 25 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 28 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2013
SH19 - Statement of capital 28 November 2013
CAP-SS - N/A 28 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 12 January 2012
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 07 January 2010
TM01 - Termination of appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
AD01 - Change of registered office address 16 October 2009
AP03 - Appointment of secretary 16 October 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 10 April 2003
AUD - Auditor's letter of resignation 02 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 26 April 2002
CERTNM - Change of name certificate 16 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 13 July 2000
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
RESOLUTIONS - N/A 05 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 21 April 1999
AUD - Auditor's letter of resignation 08 September 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
288 - N/A 31 May 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 14 July 1994
288 - N/A 31 May 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
288 - N/A 30 June 1991
395 - Particulars of a mortgage or charge 23 March 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
288 - N/A 17 May 1990
288 - N/A 10 May 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1989
RESOLUTIONS - N/A 19 June 1989
RESOLUTIONS - N/A 19 June 1989
MEM/ARTS - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 07 April 1989
287 - Change in situation or address of Registered Office 01 March 1989
395 - Particulars of a mortgage or charge 03 February 1989
287 - Change in situation or address of Registered Office 31 January 1989
395 - Particulars of a mortgage or charge 06 January 1989
363 - Annual Return 28 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 26 November 1987
288 - N/A 17 July 1987
363 - Annual Return 07 February 1987
AA - Annual Accounts 31 December 1986
288 - N/A 30 July 1986
288 - N/A 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2004 Fully Satisfied

N/A

Debenture 21 March 1991 Fully Satisfied

N/A

Rent deposit agreement 30 January 1989 Fully Satisfied

N/A

Rent deposit agreement 20 December 1988 Fully Satisfied

N/A

Charge 12 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.