Company NameDEC (UK) Limited
Company StatusDissolved
Company Number03104564
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameSpeed 7015 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Dorothy Esther Connolly
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMrs Dorothy Esther Connolly
NationalityBritish
StatusClosed
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMichael Connolly
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
16 October 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury london NW9 9HN (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2004Return made up to 21/09/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 21/09/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
13 November 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
7 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
3 January 2001Return made up to 21/09/00; full list of members (6 pages)
28 September 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 September 1999Return made up to 21/09/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Registered office changed on 25/05/99 from: knights & co 5 mason avenue harrow and whealdstone middlesex HA3 5BQ (1 page)
1 February 1999Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
10 October 1997Full accounts made up to 30 September 1997 (5 pages)
9 October 1997Return made up to 21/09/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 April 1997Return made up to 21/09/96; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: c/o wilson muddelton 189,high street potters bar hertfordshire (1 page)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Memorandum and Articles of Association (30 pages)
18 October 1995Company name changed speed 7015 LIMITED\certificate issued on 19/10/95 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
21 September 1995Incorporation (38 pages)