Company NameDEC (Clothing) Limited
Company StatusDissolved
Company Number01558245
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dorothy Esther Connolly
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(11 years, 9 months after company formation)
Appointment Duration16 years (closed 27 January 2009)
RoleManufacturing Agent
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMichael Connolly
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(11 years, 9 months after company formation)
Appointment Duration16 years (closed 27 January 2009)
RoleManufacturing Agent
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMrs Dorothy Esther Connolly
NationalityBritish
StatusClosed
Appointed25 January 1993(11 years, 9 months after company formation)
Appointment Duration16 years (closed 27 January 2009)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,324
Current Liabilities£93,888

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2006Registered office changed on 21/08/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: 646C alpha house kingsbury road london NW9 9HN (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Return made up to 25/01/06; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
26 April 2001Return made up to 25/01/01; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Return made up to 25/01/99; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Return made up to 25/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (12 pages)
20 July 1997Full accounts made up to 31 March 1996 (12 pages)
2 April 1997Registered office changed on 02/04/97 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
4 December 1996Full accounts made up to 31 March 1995 (14 pages)
27 November 1996Return made up to 25/01/96; no change of members (4 pages)
27 November 1996Location of register of members (1 page)
5 November 1996Compulsory strike-off action has been discontinued (1 page)
22 October 1996Strike-off action suspended (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
10 October 1995Return made up to 25/01/95; full list of members (12 pages)