Company NameDecorgrade Limited
Company StatusDissolved
Company Number02877852
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameGerald Wesley Dennis
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Correspondence AddressLychwood Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameJulian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleBarrister
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Secretary NameJulian Howard Mercer
NationalityBritish
StatusCurrent
Appointed17 February 1994(2 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleBarrister
Correspondence Address34 Ormonde Gate
Chelsea
London
SW3 4HA
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(4 months after company formation)
Appointment Duration30 years
RoleInsurance Consultant
Correspondence AddressSomerville 6 Parkmead
London
SW15 5RS
Director NameMartin Geoffrey Vickers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 February 1994)
RoleSolicitor
Correspondence AddressFlat 2 Kingsley House
51-53 Upper Oldfield Park
Bath
BA2 3LB
Director NameMr Jonathan Robert Wyld
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Ox Mead Farm
Peasdown St John
Bath
BA2 8PN
Secretary NameMartin Geoffrey Vickers
NationalityBritish
StatusResigned
Appointed09 February 1994(2 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 February 1994)
RoleSolicitor
Correspondence AddressFlat 2 Kingsley House
51-53 Upper Oldfield Park
Bath
BA2 3LB
Director NameMr Christopher James Crossley Bilborough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 1996)
RoleProperty Adviser
Correspondence AddressSnape Hill House
Snape
Bedale
North Yorkshire
DL8 2PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 November 1997Liquidators statement of receipts and payments (5 pages)
31 December 1996Director resigned (1 page)
18 October 1996Accounts made up to 30 April 1996 (8 pages)
7 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1996Declaration of solvency (1 page)
7 October 1996Registered office changed on 07/10/96 from: 338 old york road london SW18 1SS (1 page)
9 July 1996Registered office changed on 09/07/96 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
26 January 1996Return made up to 06/12/95; no change of members (4 pages)
20 September 1995Accounts made up to 30 April 1995 (8 pages)
10 May 1995Auditor's resignation (2 pages)