Dissolved
Dissolved 2014-09-09
Company Information for A & L DECOR LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
A & L DECOR LIMITED | |
Legal Registered Office | |
BATLEY WEST YORKSHIRE | |
Company Number | 04575655 | |
---|---|---|
Date formed | 2002-10-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-10-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 13:17:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
A & L DECORATING SERVICES LIMITED | 26A ALMA ROAD CARSHALTON CARSHALTON SURREY SM5 2PF | Dissolved | Company formed on the 2004-09-30 |
A & L DECORATORS LIMITED | 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL ENGLAND CH62 4XE | Dissolved | Company formed on the 2009-03-24 | |
![]() |
A & L DECORATING, INC. | 10 BRADY STREET ERIE LANCASTER NEW YORK 14086 | Active | Company formed on the 1997-07-09 |
A & L DECOR DESIGN, LLC | 2100 PONCE DE LEON BLVD. CORAL GABLES FL 33134 | Inactive | Company formed on the 2004-05-21 | |
A & L DECORATING LIMITED | 5 Kingsland Close Northampton NN2 7QA | Active - Proposal to Strike off | Company formed on the 2022-11-24 |
Officer | Role | Date Appointed |
---|---|---|
LYNSEY TAYLOR |
||
LEE JOHN FOLEY |
||
ALAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN FOLEY |
Company Secretary | ||
LYNSEY LOUISE TAYLOR |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNIDEC LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 56 BATLEY ROAD WAKEFIELD WEST YORKSHIRE WF2 0AD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3 WOODKIRK AVENUE TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1JL | |
LATEST SOC | 19/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 198 BATLEY ROAD KIRKHAMGATE WAKEFIELD WEST YORKSHIRE WF2 0SH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 09/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 6 PEACOCK GREEN MORLEY LEEDS W YORKS LS27 8GY | |
AR01 | 29/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FOLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNSEY TAYLOR / 01/10/2009 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 6 PEACOCK GREEN MORLEY LEEDS WEST YORKSHIRE LS27 8GY | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 56 BATLEY ROAD, ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 0AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 7 TROON WAY THORNES WAKEFIELD WEST YORKSHIRE WF2 8LR | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 2 RUFFORD STREET WAKEFIELD WEST YORKSHIRE WF2 9PB | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 29/10/02--------- £ SI 99@1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 127 GLEN ROAD MORLEY LEEDS YORKSHIRE LS27 9HL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as A & L DECOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A & L DECOR LIMITED | Event Date | 2014-05-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |