Company NameDecbury Limited
Company StatusDissolved
Company Number03295789
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(10 years, 4 months after company formation)
Appointment Duration12 months (closed 14 May 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 1999)
RoleFinance Director
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2002)
RoleC/Sec
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed06 February 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2002)
RoleC/Sec
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameLinda Mary Lillis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2006)
RoleFinance Director
Correspondence Address19 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr George Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2007)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 The Bourne
Townsend Lane
Harpenden
Hertfordshire
AL5 2PW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2007)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2007)
RoleChairman President And Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Application for striking-off (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Full accounts made up to 27 March 2005 (10 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 February 2005Full accounts made up to 28 March 2004 (10 pages)
21 September 2004Director's particulars changed (1 page)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
3 February 2004Full accounts made up to 30 March 2003 (10 pages)
29 September 2003Particulars of mortgage/charge (12 pages)
28 June 2003Director's particulars changed (1 page)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned;director resigned (1 page)
15 November 2002New director appointed (3 pages)
28 February 2002Return made up to 31/01/02; full list of members (4 pages)
2 February 2002Full accounts made up to 1 April 2001 (9 pages)
12 June 2001Director's particulars changed (1 page)
22 February 2001Return made up to 31/01/01; full list of members (5 pages)
30 January 2001Full accounts made up to 2 April 2000 (9 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (9 pages)
16 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 October 1998Full accounts made up to 29 March 1998 (8 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 January 1998Return made up to 23/12/97; full list of members (6 pages)
17 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
6 March 1997New secretary appointed;new director appointed (3 pages)
6 March 1997New director appointed (3 pages)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1997Secretary resigned (1 page)
23 December 1996Incorporation (13 pages)