Company NameDomestic Installations Co.Limited
Company StatusDissolved
Company Number00483451
CategoryPrivate Limited Company
Incorporation Date17 June 1950(73 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Piney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(52 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 06 January 2004)
RoleManker
Correspondence Address10 Hawthorn Villas
Holmes Chapel
Crewe
Cheshire
CW4 7AR
Secretary NamePhilip Martin Rigg
NationalityBritish
StatusClosed
Appointed23 December 2004(54 years, 6 months after company formation)
Appointment Duration-1 years (closed 06 January 2004)
RoleCompany Director
Correspondence Address153 Chester Road
Northwich
Cheshire
CW8 4AD
Director NameMrs Winifred Agnes Hatrick
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(42 years after company formation)
Appointment Duration10 years, 4 months (resigned 25 October 2002)
RoleSecretary
Correspondence AddressMill Cottage 4 Fen Street
Nayland
Colchester
Essex
CO6 4NT
Secretary NameMr Harold Charles Chapman
NationalityBritish
StatusResigned
Appointed24 June 1992(42 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address2 The Drive
High Barnet
Barnet
Hertfordshire
EN5 4JQ
Director NameRoger William Gibson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(52 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2004)
RoleBank Manager
Correspondence Address12 Huntersfield
Northwich
Cheshire
CW8 4AT
Secretary NameNigel Piney
NationalityBritish
StatusResigned
Appointed13 March 2003(52 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2004)
RoleManker
Correspondence Address10 Hawthorn Villas
Holmes Chapel
Crewe
Cheshire
CW4 7AR

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,412,101
Gross Profit-£32,918
Net Worth£2,827,046
Cash£159,620
Current Liabilities£218,112

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: c/o deloitte and touche LLP 201 deansgate manchester M60 2AT (1 page)
14 December 2005Registered office changed on 14/12/05 from: 746 high road london N17 0AN (1 page)
7 December 2005Statement of affairs (4 pages)
7 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
22 October 2004Restoration by order of the court (3 pages)
6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
28 April 2003Full accounts made up to 30 June 2002 (10 pages)
28 April 2003Registered office changed on 28/04/03 from: mill cottage 4 fen street nayland colchester, essex, CO6 4NT (1 page)
13 April 2003Secretary resigned (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
24 September 2001Full accounts made up to 30 June 2001 (10 pages)
5 September 2001Return made up to 24/06/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 24/06/00; full list of members (6 pages)
8 March 2000Full accounts made up to 30 June 1999 (10 pages)
4 July 1999Return made up to 24/06/99; full list of members (6 pages)
8 April 1999Full accounts made up to 30 June 1998 (10 pages)
3 July 1998Return made up to 24/06/98; no change of members (4 pages)
20 February 1998Full accounts made up to 30 June 1997 (11 pages)
15 December 1997Return made up to 24/06/97; no change of members (4 pages)
7 January 1997Return made up to 24/06/96; full list of members (6 pages)
7 January 1997Return made up to 24/06/95; no change of members (4 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
21 November 1995Full accounts made up to 30 June 1995 (11 pages)
19 April 1995Full accounts made up to 30 June 1994 (11 pages)
19 October 1993Return made up to 24/06/93; full list of members (6 pages)
8 April 1992Return made up to 24/06/91; no change of members (6 pages)
30 July 1990Return made up to 24/06/90; full list of members (4 pages)
2 June 1989Return made up to 23/05/89; full list of members (4 pages)
3 June 1988Return made up to 11/05/88; full list of members (4 pages)
23 July 1987Return made up to 24/04/87; full list of members (4 pages)
10 June 1986Return made up to 06/06/86; full list of members (4 pages)
10 June 1986Full accounts made up to 30 June 1984 (10 pages)
30 May 1975Annual return made up to 19/05/75 (4 pages)
17 June 1950Certificate of incorporation (1 page)