Company NameDecibels Limited
DirectorCarl Robert Dean
Company StatusDissolved
Company Number02704233
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarl Robert Dean
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(8 years after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address1 Elmhurst
Belvedere
Kent
DA17 5PH
Secretary NameJune Ann Dean
NationalityBritish
StatusCurrent
Appointed22 October 2001(9 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address1 Elmhurst
Belvedere
Kent
DA17 5PH
Director NameTom Chalanor Sands
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleRetired Engineer
Correspondence Address6 Cressage Close
Felsted
Dunmow
Essex
CM6 3NW
Director NameJudith Barbera Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleBank Clerk
Correspondence Address9 Gloucester Place
Billericay
Essex
CM12 0YL
Secretary NameJudith Barbera Smith
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Gloucester Place
Billericay
Essex
CM12 0YL
Director NameJustin Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 1997)
RolePolice Officer
Correspondence Address21 The Copse
Billericay
Essex
CM12 0NR
Secretary NameJustin Smith
NationalityBritish
StatusResigned
Appointed07 March 1997(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 1997)
RolePolice Officer
Correspondence Address21 The Copse
Billericay
Essex
CM12 0NR
Director NameBarbara Eliabeth Sands
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1999)
RoleRetired
Correspondence Address6 Cressage Close
Bannister Gn Felsted
Dunmow
Essex
CM6 3NW
Secretary NameBarbara Eliabeth Sands
NationalityBritish
StatusResigned
Appointed13 October 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1999)
RoleRetired
Correspondence Address6 Cressage Close
Bannister Gn Felsted
Dunmow
Essex
CM6 3NW
Director NameTony Alan Slyfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressWester Kames
7 Station Road
Billericay
Essex
CM12 9DP
Secretary NameTony Alan Slyfield
NationalityBritish
StatusResigned
Appointed03 May 2000(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressWester Kames
7 Station Road
Billericay
Essex
CM12 9DP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 3 Warren House
10-30 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£225,337
Gross Profit£81,301
Net Worth-£24,200
Cash£5,208
Current Liabilities£66,788

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 September

Filing History

20 February 2003Dissolved (1 page)
20 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Appointment of a voluntary liquidator (2 pages)
17 December 2001Statement of affairs (6 pages)
17 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 1/5 sun street billericay essex CM12 9LW (1 page)
28 November 2001New secretary appointed (2 pages)
6 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
15 June 2001Return made up to 06/04/01; full list of members (6 pages)
3 August 2000Return made up to 06/04/00; full list of members (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 6, cressages close bannister green great dunmow, felsted essex. CM6 3NW (1 page)
22 February 2000Full accounts made up to 31 August 1999 (9 pages)
19 April 1999Return made up to 06/04/99; no change of members (6 pages)
17 March 1999Full accounts made up to 31 August 1998 (10 pages)
10 August 1998Full accounts made up to 31 August 1997 (10 pages)
23 April 1998Return made up to 06/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Secretary resigned;director resigned (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
21 April 1996Return made up to 06/04/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 May 1995Return made up to 06/04/95; no change of members (6 pages)