Company NameDomestic Shades Limited
Company StatusDissolved
Company Number02957173
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRoger Buchanan Atkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Green Lane
Walton On Thames
Surrey
KT12 5EZ
Secretary NameMrs Nicola Anne Atkinson
NationalityBritish
StatusClosed
Appointed24 March 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 23 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Green Lane
Hersham
Walton On Thames
Surrey
KT12 5EZ
Director NameIan Paul Atkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Milton Road
Wallington
Surrey
SM6 9RW
Secretary NameRoger Buchanan Atkinson
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Albany Road
Walton On Thames
Surrey
KT12 5QG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address259 Burlington Road
Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
9 October 1998Application for striking-off (1 page)
19 August 1998Return made up to 10/08/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (7 pages)
20 August 1997Return made up to 10/08/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Accounting reference date notified as 31/12 (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned (2 pages)