Company NameDecorum Contracts Limited
DirectorsElizabeth Carol Lord and Leslie Henry Lord
Company StatusDissolved
Company Number01124744
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Elizabeth Carol Lord
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence AddressGarden Hill House 43 Totteridge Village
London
N20 8PP
Director NameMr Leslie Henry Lord
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCarpet Sales Director
Correspondence AddressGarden Hill House
43 Totteridge Village Totteridge Lane
London
N20 8PP
Secretary NameMr Robert David Tolley
NationalityBritish
StatusCurrent
Appointed15 November 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address14 Denehurst Gardens
Richmond
Surrey
TW10 5DL
Director NameMr Robert David Tolley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1990(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 October 1991)
RoleManaging Director
Correspondence Address14 Denehurst Gardens
Richmond
Surrey
TW10 5DL

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 June 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)
6 December 1991Statement of affairs (5 pages)
27 March 1991Return made up to 15/11/90; full list of members (7 pages)