Company NameHadley Decor Limited
Company StatusDissolved
Company Number06755871
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Richard Cook
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address230 High Street
Barnet
Herts
EN5 5TD
Director NameMrs Dorothy Mary Cook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 2009)
RoleBusiness Person
Correspondence AddressIbstock Oaklands Lane
Arkley
Barnet
Hertfordshire
EN5 3JN
Director NameThomas Edward Cook
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 2009)
RoleBusiness Person
Correspondence AddressIbstock Oaklands Lane
Arkley
Barnet
Hertfordshire
EN5 3JN

Location

Registered Address230 High Street
Barnet
Herts
EN5 5TD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,289
Cash£572
Current Liabilities£65,074

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 January 2010Director's details changed for Mr Richard Cook on 24 November 2009 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
(4 pages)
6 January 2010Director's details changed for Mr Richard Cook on 24 November 2009 (2 pages)
2 March 2009Appointment terminated director dorothy cook (1 page)
2 March 2009Appointment Terminated Director dorothy cook (1 page)
2 March 2009Appointment Terminated Director thomas cook (1 page)
2 March 2009Appointment terminated director thomas cook (1 page)
11 February 2009Director appointed dorothy mary cook (2 pages)
11 February 2009Director appointed dorothy mary cook (2 pages)
11 February 2009Director appointed thomas edward cook (2 pages)
11 February 2009Director appointed thomas edward cook (2 pages)
24 November 2008Incorporation (13 pages)
24 November 2008Incorporation (13 pages)