Company NameDecordeal Projects Limited
Company StatusDissolved
Company Number02876261
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 4 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGuy Donald Swayland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JQ
Secretary NameMichael David John Harrison
NationalityBritish
StatusClosed
Appointed20 January 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address43 Skinner Street
Gillingham
Kent
ME7 1LG
Secretary NameMr Terence Michael Parkes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 3SF
Secretary NameIan Sidney Swayland
NationalityBritish
StatusResigned
Appointed25 October 1994(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1996)
RoleSecretary
Correspondence AddressSandcastles 5 Coast Drive
Greatstone
New Romney
Kent
TN28 8NA
Secretary NameMrs Julie Caroline Swayland
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JR
Secretary NameMr Terence Michael Parkes
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 3SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
16 March 1998Return made up to 29/11/97; no change of members (4 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996Secretary resigned (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 29/11/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (4 pages)