Company NameDecorative Specialists Limited
Company StatusDissolved
Company Number00281005
CategoryPrivate Limited Company
Incorporation Date27 October 1933(90 years, 6 months ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameJanine Kim Carey
NationalityBritish
StatusClosed
Appointed19 March 1993(59 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 03 November 2011)
RoleCompany Director
Correspondence Address53 Curzon Road
London
W5 1NE
Director NameMr Anthony Robert Francia
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(60 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 03 November 2011)
RoleDirector/Senior Surveyor
Correspondence Address5 South Rise
Carshalton Beeches
Surrey
SM5 4PD
Director NameJanine Kim Carey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(62 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 03 November 2011)
RoleCompany Director
Correspondence Address53 Curzon Road
London
W5 1NE
Director NameMr Trevor George Sparshott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(57 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleDirector/Senior Surveyor
Correspondence Address2 Steyning Close
Kenley
Croydon
Surrey
CR8 5LP
Director NameAudrey Adeline Bowler
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(58 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 March 1992)
RolePainting Contractor
Correspondence Address110 Watling Street
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BW
Director NameCharles John Overton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(58 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 February 2006)
RolePainting Contractor
Correspondence Address15 Martingales Close
Ham Common
Richmond
Surrey
TW10 7JJ
Director NameChristopher John Reay
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(58 years, 5 months after company formation)
Appointment Duration-2 years, 10 months (resigned 01 March 1991)
RoleChartered Accountant
Correspondence AddressForesters Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Secretary NameAudrey Adeline Bowler
NationalityBritish
StatusResigned
Appointed09 April 1992(58 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address110 Watling Street
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BW
Director NameMr John Patrick Byrne
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(60 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 1998)
RoleDirector/Senior Surveyor
Correspondence Address25 Currie Street
Hertford
Hertfordshire
SG13 7DB
Director NameJohn Francis Sebastian Cabot
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNz British
StatusResigned
Appointed07 June 2000(66 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 June 2004)
RoleSolicitor
Correspondence Address54 Perrymead Street
London
SW6 3SP
Director NameDerek William Deards
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(68 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2005)
RoleManaging Director
Correspondence AddressKingfishers 49a High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3SX
Director NameBrian James Inglis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(72 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2007)
RoleSurveyor
Correspondence Address8 Hanover Drive
Chislehurst
Kent
BR7 6TA

Location

Registered AddressBegbies Traynor South Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£231,041
Cash£85,542
Current Liabilities£229,433

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (6 pages)
3 August 2011Liquidators statement of receipts and payments (6 pages)
3 August 2011Liquidators' statement of receipts and payments (6 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (6 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators statement of receipts and payments to 25 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2011Liquidators statement of receipts and payments (5 pages)
3 August 2011Liquidators statement of receipts and payments (5 pages)
3 August 2011Liquidators statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments (6 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2011Liquidators statement of receipts and payments (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 17 April 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators' statement of receipts and payments (5 pages)
26 January 2011Liquidators statement of receipts and payments (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 17 October 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 17 October 2009 (7 pages)
30 October 2009Liquidators statement of receipts and payments to 17 October 2009 (7 pages)
30 October 2009Liquidators' statement of receipts and payments to 17 October 2009 (7 pages)
4 May 2009Liquidators' statement of receipts and payments to 17 April 2009 (6 pages)
4 May 2009Liquidators statement of receipts and payments to 17 April 2009 (6 pages)
4 May 2009Liquidators' statement of receipts and payments to 17 April 2009 (6 pages)
2 November 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Statement of affairs (8 pages)
27 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2007Statement of affairs (8 pages)
27 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
27 October 2007Notice of Constitution of Liquidation Committee (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 14 kensington church street, kensington, london W8 4EP (1 page)
9 October 2007Registered office changed on 09/10/07 from: 14 kensington church street, kensington, london W8 4EP (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
17 April 2006Return made up to 09/04/06; full list of members (3 pages)
17 April 2006Director resigned (1 page)
17 April 2006Return made up to 09/04/06; full list of members (3 pages)
17 April 2006Director resigned (1 page)
21 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 09/04/05; full list of members (3 pages)
15 April 2005Return made up to 09/04/05; full list of members (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
21 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (8 pages)
15 April 2003Return made up to 09/04/03; full list of members (8 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 09/04/02; full list of members (7 pages)
26 April 2002Return made up to 09/04/02; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
4 June 1999Return made up to 09/04/99; full list of members (6 pages)
4 June 1999Return made up to 09/04/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Return made up to 09/04/98; full list of members (6 pages)
1 May 1998Return made up to 09/04/98; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 09/04/97; no change of members (6 pages)
1 May 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Return made up to 09/04/96; no change of members (4 pages)
19 April 1996Return made up to 09/04/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1995Return made up to 09/04/95; full list of members (6 pages)
10 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
29 July 1983Accounts made up to 31 December 1982 (12 pages)
29 July 1983Accounts made up to 31 December 1982 (12 pages)
19 August 1981Accounts made up to 31 December 1980 (10 pages)
19 August 1981Accounts made up to 31 December 1980 (10 pages)