DECORA FURNISHINGS LTD

Register to unlock more data on OkredoRegister

DECORA FURNISHINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI027325

Incorporation date

16/03/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Ferguson Drive, Lisburn, Co. Antrim BT28 2FLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon05/08/2025
Appointment of Mr Jonathan David Mccluggage as a director on 2025-07-29
dot icon05/08/2025
Termination of appointment of Stuart Michael Dickson as a director on 2025-07-29
dot icon05/08/2025
Termination of appointment of William Michael Dickson as a director on 2025-07-29
dot icon05/08/2025
Termination of appointment of Lynda Margaret Dickson as a director on 2025-06-29
dot icon05/08/2025
Application to strike the company off the register
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Ronald Crampton as a director on 2012-03-01
dot icon15/03/2012
Appointment of Mr Stuart Dickson as a director on 2012-03-01
dot icon15/03/2012
Termination of appointment of Derek Norman Crampton as a director on 2012-03-01
dot icon16/09/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ronald Crampton on 2010-03-15
dot icon15/03/2010
Director's details changed for Lynda Margaret Dickson on 2010-03-15
dot icon15/03/2010
Director's details changed for Derek Crampton on 2010-03-15
dot icon15/03/2010
Director's details changed for William Michael Dickson on 2010-03-15
dot icon15/03/2010
Secretary's details changed for William Michael Dickson on 2010-03-15
dot icon02/08/2009
30/09/08 annual accts
dot icon25/03/2009
16/03/09 annual return shuttle
dot icon04/08/2008
30/09/07 annual accts
dot icon17/04/2008
16/03/08 annual return shuttle
dot icon01/08/2007
30/09/06 annual accts
dot icon28/03/2007
16/03/07 annual return shuttle
dot icon17/05/2006
30/09/05 annual accts
dot icon10/04/2006
16/03/06 annual return shuttle
dot icon12/04/2005
30/09/04 annual accts
dot icon26/05/2004
30/09/03 annual accts
dot icon15/04/2004
16/03/04 annual return shuttle
dot icon17/06/2003
30/09/02 annual accts
dot icon20/03/2003
16/03/03 annual return shuttle
dot icon20/05/2002
30/09/01 annual accts
dot icon12/04/2002
16/03/02 annual return shuttle
dot icon01/04/2001
30/09/00 annual accts
dot icon01/04/2001
16/03/01 annual return shuttle
dot icon15/04/2000
30/09/99 annual accts
dot icon15/04/2000
16/03/00 annual return shuttle
dot icon01/09/1999
30/09/98 annual accts
dot icon28/05/1999
16/03/99 annual return shuttle
dot icon21/07/1998
16/03/98 annual return shuttle
dot icon23/06/1998
30/09/97 annual accts
dot icon30/06/1997
30/09/96 annual accts
dot icon09/04/1997
16/03/97 annual return shuttle
dot icon05/08/1996
30/09/95 annual accts
dot icon17/03/1996
16/03/96 annual return shuttle
dot icon18/07/1995
30/09/94 annual accts
dot icon03/04/1995
16/03/95 annual return shuttle
dot icon03/08/1994
30/09/93 annual accts
dot icon11/04/1994
16/03/94 annual return shuttle
dot icon04/10/1993
Change of dirs/sec
dot icon04/10/1993
Change of dirs/sec
dot icon04/10/1993
Return of allot of shares
dot icon04/10/1993
Notice of ARD
dot icon21/05/1993
Change of dirs/sec
dot icon21/05/1993
Change of dirs/sec
dot icon21/05/1993
Change of dirs/sec
dot icon21/05/1993
Change in sit reg add
dot icon21/05/1993
Updated mem and arts
dot icon14/05/1993
Resolution to change name
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Not of incr in nom cap
dot icon16/03/1993
Articles
dot icon16/03/1993
Pars re dirs/sit reg off
dot icon16/03/1993
Memorandum
dot icon16/03/1993
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
513.00
-
0.00
-
-
2022
0
513.00
-
0.00
-
-
2022
0
513.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

513.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Stuart Michael
Director
01/03/2012 - 29/07/2025
26
Mr Derek Norman Crampton
Director
16/03/1993 - 01/03/2012
-
Dickson, William Michael
Secretary
16/03/1993 - Present
1
Dickson, William Michael
Director
16/03/1993 - 29/07/2025
4
Mccluggage, Jonathan David
Director
29/07/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DECORA FURNISHINGS LTD

DECORA FURNISHINGS LTD is an(a) Dissolved company incorporated on 16/03/1993 with the registered office located at 1 Ferguson Drive, Lisburn, Co. Antrim BT28 2FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DECORA FURNISHINGS LTD?

toggle

DECORA FURNISHINGS LTD is currently Dissolved. It was registered on 16/03/1993 and dissolved on 28/10/2025.

Where is DECORA FURNISHINGS LTD located?

toggle

DECORA FURNISHINGS LTD is registered at 1 Ferguson Drive, Lisburn, Co. Antrim BT28 2FL.

What does DECORA FURNISHINGS LTD do?

toggle

DECORA FURNISHINGS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DECORA FURNISHINGS LTD?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.