Company NameBSC Decorating Supplies Limited
Company StatusDissolved
Company Number02372242
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJohn Stuart Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 07 May 2008)
RolePartner Decorators Merchant
Correspondence AddressRose Cottage
Coopers Green Lane
St Albans
Hertfordshire
AL4 9HW
Director NameMark Wallace
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 07 May 2008)
RolePartner Decorators Merchant
Correspondence Address33 Hales Park Close
Hemel Hempstead
Hertfordshire
HP2 4TJ
Secretary NameJohn Stuart Nicholson
NationalityBritish
StatusClosed
Appointed17 December 2004(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Coopers Green Lane
St Albans
Hertfordshire
AL4 9HW
Director NameAlan George Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2005)
RoleSurveyor
Correspondence Address23 Auckland Road
Potters Bar
Hertfordshire
EN6 3EY
Director NameLinda May Heath
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2005)
RoleSecretary
Correspondence Address23 Auckland Road
Potters Bar
Hertfordshire
EN6 3EY
Secretary NameAlan George Heath
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address23 Auckland Road
Potters Bar
Hertfordshire
EN6 3EY

Location

Registered Address86 Mildred Avenue
Watford
Hertfordshire
WD18 7DX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£283,023
Gross Profit£98,430
Net Worth£80,619
Cash£14,667
Current Liabilities£1,364

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
4 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 2005Registered office changed on 03/05/05 from: 66-68 high street potters bar hertfordshire EN6 5AB (1 page)
3 May 2005New secretary appointed (1 page)
5 April 2005Director resigned (1 page)
11 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
22 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
1 September 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(8 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
12 April 2001Return made up to 14/04/01; full list of members (8 pages)
26 April 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
(8 pages)
17 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 April 1999Return made up to 14/04/99; no change of members (6 pages)
6 October 1998Full accounts made up to 30 June 1998 (7 pages)
7 May 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Full accounts made up to 30 June 1997 (4 pages)
12 August 1997Return made up to 14/04/97; full list of members (6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Ad 12/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1996Full accounts made up to 30 June 1996 (9 pages)
29 October 1996New director appointed (2 pages)
13 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
2 July 1996£ nc 100/1021 12/06/96 (1 page)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996Return made up to 14/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Full accounts made up to 31 May 1995 (6 pages)
1 May 1995Return made up to 14/04/95; no change of members (4 pages)