Company NameDecor Style Limited
DirectorsRonald Leslie Cooledge and Ann Lilian Cooledge
Company StatusLiquidation
Company Number03890914
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Previous NameStyle Decor Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ronald Leslie Cooledge
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWestview Batemans Lane
Little Clacton
Clacton On Sea
Essex
CO16 9EP
Secretary NameMr Ronald Leslie Cooledge
NationalityBritish
StatusCurrent
Appointed09 December 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressWestview Batemans Lane
Little Clacton
Clacton On Sea
Essex
CO16 9EP
Director NameMrs Ann Lilian Cooledge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 months, 4 weeks after company formation)
Appointment Duration24 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Batemans Lane
Little Clacton
Clacton On Sea
Essex
CO16 9EP
Director NameJudi Bailey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleSales/Marketing
Correspondence AddressHoneycroft
92 Ongar Road, Abridge
Romford
Essex
RM4 1UJ
Director NameMr George Frederick Bailey
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 06 April 2001)
RoleConsultant
Correspondence AddressHoneycroft House
Ongar Road Abridge
Romford
Essex
RM4 1UJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Ronald Cooledge
51.00%
Ordinary
290 at £1Ann Cooledge
29.00%
Ordinary
100 at £1Mark Cooledge
10.00%
Ordinary
100 at £1Matthew Cooledge
10.00%
Ordinary

Financials

Year2014
Net Worth£108,911
Cash£14,431
Current Liabilities£16,761

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

29 July 2000Delivered on: 16 August 2000
Persons entitled: Anglia Papercraft Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 July 2000Delivered on: 16 August 2000
Persons entitled: Ronald Leslie Cooledge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
5 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Director's details changed for Mr Ronald Leslie Cooledge on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mrs Ann Lilian Cooledge on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Ronald Leslie Cooledge on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mrs Ann Lilian Cooledge on 15 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 09/12/07; full list of members (3 pages)
18 February 2008Return made up to 09/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Return made up to 09/12/06; full list of members (3 pages)
10 September 2007Return made up to 09/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 09/12/05; full list of members (3 pages)
12 June 2006Return made up to 09/12/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 09/12/04; full list of members (8 pages)
4 January 2005Return made up to 09/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 09/12/03; full list of members (8 pages)
14 January 2004Return made up to 09/12/03; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 09/12/02; full list of members (8 pages)
23 January 2003Return made up to 09/12/02; full list of members (8 pages)
21 August 2002Return made up to 09/12/01; full list of members (8 pages)
21 August 2002Return made up to 09/12/01; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
16 February 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
12 April 2000Company name changed style decor LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed style decor LIMITED\certificate issued on 13/04/00 (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: middlesborough house 16 middleborough, colchester essex CO1 1QT (1 page)
5 January 2000Registered office changed on 05/01/00 from: middlesborough house 16 middleborough, colchester essex CO1 1QT (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
9 December 1999Incorporation (14 pages)
9 December 1999Incorporation (14 pages)