Company NameDecorative Sleeves Limited
Company StatusDissolved
Company Number01377489
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 20 August 2008)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr John Edward Currey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address25 Sheddick Court
Dereham
Norfolk
NR19 2DT
Director NameEdward Ian Pruchniewicz
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 September 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCroft House 291 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4JP
Director NameMr John Owen Hall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 September 1996)
RoleTechnical/Development Manager
Correspondence Address31 Sandown Road
West Malling
Kent
ME19 6NU
Director NameGlyn William Dowler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 September 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadfield Hall
Broadfield
Buntingford
Hertfordshire
SG9 9RD
Secretary NameMr John Edward Currey
NationalityBritish
StatusResigned
Appointed07 September 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address25 Sheddick Court
Dereham
Norfolk
NR19 2DT
Director NameMr Dale Gary Hambilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 May 2003)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge
Well Hall Lane, Ashwicken
Kings Lynn
Norfolk
PE32 1LP
Director NameMr Paul Ernest Fox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(14 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 February 2000)
RoleProduction Management
Correspondence AddressAshtree Cottage The Row
West Dereham
Kings Lynn
PE33 9RH
Secretary NameBarrie Clarke
NationalityBritish
StatusResigned
Appointed01 January 1994(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address32 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Director NameAndrew Robert Davidson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 1995)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBlue Orchard
Robinsons Hill, Melbourne
Derby
Derbyshire
DE73 1DJ
Director NameMr Richard John Foulsham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Town Green
Wymondham
Norfolk
NR18 0PW
Director NameMr Jonathan Stephen Cowan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2000)
RoleSales
Country of ResidenceEngland
Correspondence AddressPentyre Gayton Road
Ashwicken
Kings Lynn
PE32 1LW
Director NameJohn Edward Currey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2000)
RoleAccountant
Correspondence AddressCam Villa 42 Wootton Road
Kings Lynn
Norfolk
PE30 4EX
Secretary NameJohn Edward Currey
NationalityBritish
StatusResigned
Appointed28 September 1996(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2000)
RoleAccountant
Correspondence AddressCam Villa 42 Wootton Road
Kings Lynn
Norfolk
PE30 4EX
Director NameSteven Falcon Joseph
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(20 years, 5 months after company formation)
Appointment Duration5 days (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NamePeter Yates
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2000)
RoleDivisional Managing Director
Correspondence Address45 Pledwick Lane
Wakefield
West Yorkshire
WF2 6EA
Director NameJohn R Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address210 Kenmore
Elmhurst
Illinois
60126
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed11 February 2000(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (2 pages)
14 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
3 October 2007Return made up to 07/09/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
2 October 2006Return made up to 07/09/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
6 October 2005Return made up to 07/09/05; full list of members (2 pages)
22 December 2004Full accounts made up to 30 November 2004 (9 pages)
25 October 2004Return made up to 07/09/04; full list of members (7 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Return made up to 07/09/03; full list of members (8 pages)
12 September 2003Director resigned (1 page)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
16 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
20 February 2003New director appointed (7 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: i t w uk corporate office po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
27 October 2002Full accounts made up to 30 November 2001 (13 pages)
3 October 2002Return made up to 07/09/02; full list of members (7 pages)
30 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
12 August 2002Auditor's resignation (2 pages)
28 January 2002Full accounts made up to 30 November 2000 (17 pages)
19 October 2001Return made up to 07/09/01; full list of members (7 pages)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
9 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/00
(7 pages)
30 August 2000Registered office changed on 30/08/00 from: rollesby road hardwick indust estate king's lynn norfolk PE30 4LS (1 page)
15 August 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
29 June 2000Full accounts made up to 31 August 1999 (24 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (4 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
17 December 1999Particulars of mortgage/charge (7 pages)
21 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Full accounts made up to 31 August 1998 (19 pages)
20 April 1999Particulars of mortgage/charge (15 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
14 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998New director appointed (2 pages)
19 October 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
6 February 1998Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
23 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 1997Auditor's resignation (1 page)
6 February 1997Full accounts made up to 30 April 1996 (20 pages)
19 November 1996Secretary resigned (1 page)
20 October 1996Auditor's resignation (1 page)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996Declaration of assistance for shares acquisition (7 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1996New director appointed (2 pages)
14 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1996Particulars of mortgage/charge (12 pages)
30 September 1996Auditor's resignation (1 page)
25 February 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995Full accounts made up to 28 February 1995 (18 pages)
6 October 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
12 January 1979Company name changed\certificate issued on 12/01/79 (2 pages)
7 July 1978Certificate of incorporation (1 page)