Company NameCommercial Decorators Limited
Company StatusLiquidation
Company Number05014922
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGordon Glen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 year, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleDecorating
Country of ResidenceEngland
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameMr Trevor Graham Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameMr Wayne Brian Francis Ferridge
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Secretary NameMr Wayne Brian Francis Ferridge
NationalityBritish
StatusCurrent
Appointed29 November 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
Director NameIan James Glen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RolePainter
Correspondence Address19 Tallis Road
Pound Lane
Basildon
Essex
SS15 5QZ
Secretary NameSally Glen
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Tallis Road
Pound Lane
Basildon
Essex
SS15 5QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecommdec.co.uk
Email address[email protected]
Telephone020 32911329
Telephone regionLondon

Location

Registered AddressC/O Richard Barnes Accountant
44 King Street
Stanford-Le-Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2010
Net Worth£358
Cash£286
Current Liabilities£170,868

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due28 January 2017 (overdue)

Filing History

20 June 2012Order of court to wind up (2 pages)
20 June 2012Order of court to wind up (2 pages)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Secretary's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (1 page)
1 March 2010Director's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Trevor Graham Mitchell on 30 December 2009 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Trevor Graham Mitchell on 30 December 2009 (2 pages)
1 March 2010Secretary's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (1 page)
1 March 2010Director's details changed for Gordon Glen on 30 December 2009 (2 pages)
1 March 2010Director's details changed for Gordon Glen on 30 December 2009 (2 pages)
1 March 2010Director's details changed for Wayne Brian Francis Ferridge on 30 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (5 pages)
16 January 2009Return made up to 14/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (4 pages)
23 January 2008New secretary appointed;new director appointed (1 page)
23 January 2008New secretary appointed;new director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
27 January 2007Return made up to 14/01/07; full list of members (8 pages)
27 January 2007Return made up to 14/01/07; full list of members (8 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 March 2006Return made up to 14/01/06; full list of members (8 pages)
17 March 2006Return made up to 14/01/06; full list of members (8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
11 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 March 2005Return made up to 14/01/05; full list of members (6 pages)
15 March 2005Return made up to 14/01/05; full list of members (6 pages)
3 March 2005Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2005Ad 30/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
14 January 2004Incorporation (19 pages)
14 January 2004Incorporation (19 pages)