UKBizDB.co.uk

DECORPART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decorpart Limited. The company was founded 46 years ago and was given the registration number 01319648. The firm's registered office is in MANCHESTER. You can find them at The Zenith Building 5th Floor 26, Spring Gardens, Manchester, . This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:DECORPART LIMITED
Company Number:01319648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 1977
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering
  • 2872 - Manufacture of light metal packaging
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:The Zenith Building 5th Floor 26, Spring Gardens, Manchester, M2 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Stirling Court, Lane Bottom, Burnley, BB10 3QT

Secretary01 September 1998Active
Everton House Post Office Street, Everton, Doncaster, DN10 5BE

Director03 July 1995Active
18 Falkirk Avenue, Widnes, WA8 9DX

Director01 September 1998Active
Slingsby Lodge, Old Scriven, Knaresborough, HG5 9DZ

Secretary24 March 1998Active
81 Manchester Road, Haslingden, BB4 6NT

Secretary01 February 1995Active
9 Ing Dene Close, Colne, BB8 9QP

Secretary13 December 1994Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary-Active
The Old Joinery, Back Lane, Kirkby Lonsdale, LA12 2AP

Director26 August 1997Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
Rushton House, Grindleton, Clitheroe, BB7 4QT

Director-Active
118 Livingstone Road, Blackburn, BB2 6NE

Director-Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

Director-Active
27 Tennyson Avenue, Warton, Preston, PR4 1BL

Director13 December 1994Active
5 Berkeley Drive, Read, Burnley, BB12 7QG

Director-Active
Prospect House Grindleton, Clitheroe, BB7 7QS

Director-Active
Slingsby Lodge, Old Scriven, Knaresborough, HG5 9DZ

Director27 May 1997Active
81 Manchester Road, Haslingden, BB4 6NT

Director13 December 1994Active
9 Ing Dene Close, Colne, BB8 9QP

Director-Active
Kerry House Comeytrowe Lane, Taunton, TA1 5JB

Director12 May 1994Active
Greenslades 187 County Road, Ormskirk, L39 3LU

Director28 May 1996Active
5 Priory Chase, Nelson, BB9 0NT

Director01 July 2005Active
3 Church Close, Read, Burnley, BB12 7RJ

Director13 December 1994Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director25 August 1992Active
153 Cyncoed Road, Cyncoed, Cardiff, CF23 6AG

Director12 May 1994Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Director18 March 1994Active
Haddocks Farm House Stoneygate Lane, Ribchester,

Director-Active
Pinners, Astley, Stourport On Severn, DY13 0RJ

Director27 May 1997Active
26 Stirling Court, Lane Bottom, Burnley, BB10 3QT

Director01 September 1998Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director25 August 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2022-02-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-28Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.