Company NameDesigner Contracts International Limited
DirectorsGillian Moira Rush and Terry Michael Rush
Company StatusDissolved
Company Number01854992
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)

Business Activity

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

Directors

Director NameGillian Moira Rush
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(7 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRowbarns Grange Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RQ
Director NameTerry Michael Rush
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(7 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRowbarns Grange Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RQ
Secretary NameGillian Moira Rush
NationalityBritish
StatusCurrent
Appointed04 November 1991(7 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRowbarns Grange Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RQ
Secretary NameJill Goodbody
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 November 1991)
RoleCompany Director
Correspondence AddressCheslyn Cuddington Way
Cheam
Sutton
Surrey
SM2 7JA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 1999Dissolved (1 page)
21 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 1999Liquidators statement of receipts and payments (9 pages)
11 April 1998Registered office changed on 11/04/98 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
8 April 1998Statement of affairs (5 pages)
8 April 1998Appointment of a voluntary liquidator (1 page)
8 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
7 November 1996Return made up to 20/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
31 October 1995Return made up to 20/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)