Company NameDesigner Contracts Interiors Limited
Company StatusDissolved
Company Number03305868
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 2 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Gillian Moira Rush
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a The Avenue
Tadworth
Surrey
KT20 5DG
Director NameMr Terry Michael Rush
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a The Avenue
Tadworth
Surrey
KT20 5DG
Secretary NameMrs Gillian Moira Rush
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a The Avenue
Tadworth
Surrey
KT20 5DG
Director NameRose Elizabeth Verrell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Arundel Avenue
South Croydon
Surrey
CR2 8BB
Secretary NameMrs Janet Bryan Dixon
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLas Mercedes 32 Twinoaks
Cobham
Surrey
KT11 2QP

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

1 at £1Gillian Moria Rush
50.00%
Ordinary
1 at £1Terry Michael Rush
50.00%
Ordinary

Financials

Year2014
Turnover£73,948
Gross Profit£55,178
Net Worth£611,847
Cash£567,623
Current Liabilities£14,417

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Return of final meeting in a members' voluntary winding up (5 pages)
7 January 2014Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 7 January 2014 (1 page)
6 January 2014Appointment of a voluntary liquidator (2 pages)
6 January 2014Declaration of solvency (3 pages)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
26 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 February 2011Director's details changed for Mrs Gillian Moira Rush on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Terry Michael Rush on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Mrs Gillian Moira Rush on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Terry Michael Rush on 1 January 2011 (2 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Mrs Gillian Moira Rush on 1 January 2011 (1 page)
4 February 2011Secretary's details changed for Mrs Gillian Moira Rush on 1 January 2011 (1 page)
18 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 February 2010Director's details changed for Gillian Moira Rush on 26 January 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Terry Michael Rush on 26 January 2010 (2 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
30 January 2007Return made up to 22/01/07; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
17 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Registered office changed on 14/06/05 from: addept house 34A sydenham road croydon CR0 2EF (1 page)
6 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 February 2005Return made up to 22/01/05; full list of members (7 pages)
28 June 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 February 2003Return made up to 22/01/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
29 January 2001Return made up to 22/01/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
22 April 2000Full accounts made up to 31 March 1999 (13 pages)
17 April 2000Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
9 March 2000Return made up to 22/01/00; full list of members (6 pages)
24 March 1999Full accounts made up to 31 January 1998 (13 pages)
22 February 1999Return made up to 22/01/99; no change of members (4 pages)
5 February 1998Return made up to 22/01/98; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
22 January 1997Incorporation (21 pages)