Company NameDecisionworks Limited
Company StatusDissolved
Company Number03070897
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameAngloglen Limited

Business Activity

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

Directors

Director NameMichael O'Connell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenby
Heather Drive
Ascot
Berkshire
SL5 0HP
Secretary NameMichael O'Connell
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenby
Heather Drive
Ascot
Berkshire
SL5 0HP
Director NamePaul Jason Yarwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address7,405, Shoreham Place
Castle Rock
Colorado
United States
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month after company formation)
Appointment DurationResigned same day (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month after company formation)
Appointment DurationResigned same day (resigned 25 July 1995)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Floyd Henry Bradley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address18 Mulberry Walk
London
SW3 6DY
Secretary NameMr Searle Goott
NationalityBritish
StatusResigned
Appointed25 July 1995(1 month after company formation)
Appointment DurationResigned same day (resigned 25 July 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Links Drive
Radlett
Hertfordshire
WD7 8BD
Director NamePaul Edward Goossens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 10 October 2003)
RoleDeputy Md Of Computer Consulta
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Director NameDavid Moorhouse
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1998)
RoleChartered Accountant
Correspondence Address11 Myrtle Street
Douglas
Isle Of Man
IM1 1ED
Secretary NameAlison Mary Whittenbury
NationalityBritish
StatusResigned
Appointed05 February 1996(7 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 1996)
RoleAccountant
Correspondence Address4 Belle Vue Cottages
Bellfields Road
Guildford
Surrey
GU1 1QQ
Secretary NamePaul Edward Goossens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Secretary NameSimon Jon Burt
NationalityBritish
StatusResigned
Appointed30 March 1997(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address62 Westville Road
London
W12 9BD
Director NameGordon Edward Roxon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2000)
RoleSales Director
Correspondence AddressClifton House
83-89 Uxbridge Road
London
W5 5TA
Secretary NamePaul Edward Goossens
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 2003)
RoleManaging Director
Correspondence Address2 Ballinger Hill Cottages
South Heath
Buckinghamshire
HP16 9QJ
Director NameRobin Neil Grosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
RoleEngineer
Correspondence Address43a Digby Mansions
Hammersmith Bridge R
London
W6 9DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCenturion House, London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 19/05/07; full list of members (8 pages)
17 April 2007Registered office changed on 17/04/07 from: suite 7 walpole court london W5 5ED (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 June 2005Return made up to 19/05/05; full list of members (9 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2003Secretary resigned;director resigned (1 page)
10 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 19/05/03; full list of members (10 pages)
4 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 February 2002Accounts made up to 31 December 2000 (10 pages)
18 December 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 June 2001Return made up to 19/05/01; full list of members (9 pages)
15 May 2001Registered office changed on 15/05/01 from: clifton house 83/89,uxbridge road ealing london W5 (1 page)
21 December 2000Accounts made up to 31 December 1999 (10 pages)
19 October 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
13 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
2 November 1999Accounts made up to 31 December 1998 (8 pages)
23 August 1999Return made up to 19/05/99; full list of members (6 pages)
8 April 1999Accounts made up to 31 December 1997 (10 pages)
29 October 1997Accounts made up to 31 December 1996 (12 pages)
18 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
31 July 1997Return made up to 21/06/97; no change of members (4 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
1 November 1996Accounts made up to 31 December 1995 (12 pages)
8 October 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Registered office changed on 05/03/96 from: unit 5 grovelands business centre boundary way hemel hempstead (1 page)
1 March 1996New secretary appointed (2 pages)
24 November 1995Company name changed angloglen LIMITED\certificate issued on 27/11/95 (4 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
5 September 1995Secretary resigned;director resigned;new director appointed (4 pages)
31 August 1995Accounting reference date notified as 31/12 (1 page)
10 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1995Incorporation (36 pages)