About

Registered Number: 04385893
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2015 (8 years and 7 months ago)
Registered Address: First Floor Block A Loversall Court Tickhill Road, Balby, Doncaster, South Yorkshire, DN4 8QG

 

S & I Decorators Ltd was founded on 04 March 2002. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORKER, Helen 04 March 2002 - 1
WORKER, Stewart 04 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
AD01 - Change of registered office address 08 July 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
RESOLUTIONS - N/A 19 June 2012
RESOLUTIONS - N/A 19 June 2012
4.20 - N/A 19 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2012
AD01 - Change of registered office address 31 May 2012
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 20 July 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
RESOLUTIONS - N/A 09 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.