Company NameDesigner Kitchens Contracts Limited
Company StatusActive
Company Number02845359
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Lawrence Durr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence Address88 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HU
Director NameMr Christopher Durr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address144 Oldham Road
Grasscroft
Oldham
Greater Manchester
OL4 4HZ
Director NameMr Mark Andrew Durr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressWillow House Oldham Road
Grasscroft
Oldham
OL4 4HU
Secretary NameMr Mark Durr
StatusCurrent
Appointed31 July 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressWillow House Oldham Road
Grasscroft
Oldham
OL4 4HU
Director NameNeil Richard Wakeham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marys Gate
Off Church Lane Wistaston
Crewe
Cheshire
CW2 8HH
Director NameStephen Mullings
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Hanson Way
Stoke Grange
Aylesbury
Buckinghamshire
HP21 9YE
Director NameLorraine Mullings
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Hanson Way
Stoke Grange
Aylesbury
Buckinghamshire
HP21 9YE
Director NameMr Mark William Buxton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Delamere Park Way West
Cuddington
Northwich
Cheshire
CW8 2UJ
Secretary NameLorraine Mullings
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Hanson Way
Stoke Grange
Aylesbury
Buckinghamshire
HP21 9YE
Director NameIan Parsons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressSuncrest
Gorsley
Ross On Wye
Herefordshire
HR9 7SE
Wales
Secretary NameMrs Susan Barbara Feeney
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address6 Chantlers Avenue
Elton
Bury
Lancashire
BL8 2LN
Secretary NameBarry Cooper
NationalityBritish
StatusResigned
Appointed14 July 2000(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2001)
RoleCompany Director
Correspondence Address3 Fewston Close
Astley Bridge
Bolton
Lancashire
BL1 7BJ
Director NameBarry Cooper
NationalityBritish
StatusResigned
Appointed24 August 2000(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 June 2001)
RoleAccountant
Correspondence Address3 Fewston Close
Astley Bridge
Bolton
Lancashire
BL1 7BJ
Secretary NameMr Neil Hilton
NationalityBritish
StatusResigned
Appointed26 September 2001(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Secretary NameMr Stuart Alan Seddon
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 July 2012)
RoleAccountant
Correspondence Address35 Bridgenorth Drive
Littleborough
Lancashire
OL15 0ES
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Durr
50.00%
Ordinary
1 at £1Mark Andrew Durr
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Director's details changed for Mr Mark Andrew Durr on 16 May 2016 (2 pages)
16 August 2016Director's details changed for Mr Mark Andrew Durr on 16 May 2016 (2 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Secretary's details changed for Mr Mark Durr on 16 May 2016 (1 page)
16 August 2016Secretary's details changed for Mr Mark Durr on 16 May 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
25 September 2012Appointment of Mr Mark Durr as a secretary (2 pages)
25 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
25 September 2012Termination of appointment of Stuart Seddon as a secretary (1 page)
25 September 2012Termination of appointment of Stuart Seddon as a secretary (1 page)
25 September 2012Appointment of Mr Mark Durr as a secretary (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 September 2008Appointment terminated director ian parsons (1 page)
12 September 2008Return made up to 11/08/08; full list of members (4 pages)
12 September 2008Appointment terminated director ian parsons (1 page)
12 September 2008Return made up to 11/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 11/08/06; full list of members (3 pages)
1 September 2006Return made up to 11/08/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
21 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 11/08/05; full list of members (3 pages)
8 September 2005Return made up to 11/08/05; full list of members (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
20 December 2004Return made up to 11/08/04; full list of members (8 pages)
20 December 2004Registered office changed on 20/12/04 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
20 December 2004Return made up to 11/08/04; full list of members (8 pages)
5 December 2003Return made up to 11/08/03; full list of members (8 pages)
5 December 2003Return made up to 11/08/03; full list of members (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 11/08/00; full list of members (7 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Return made up to 11/08/00; full list of members (7 pages)
17 August 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Return made up to 11/08/98; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: nasmith, coutts & co, bernard house, piccadilly plaza, manchester. M1 4DE (1 page)
11 March 1999Return made up to 11/08/98; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: nasmith, coutts & co, bernard house, piccadilly plaza, manchester. M1 4DE (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
18 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
19 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1997Return made up to 11/08/97; full list of members (6 pages)
12 August 1997Return made up to 11/08/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1995 (6 pages)
12 August 1996Return made up to 11/08/96; no change of members (4 pages)
12 August 1996Return made up to 11/08/96; no change of members (4 pages)
26 July 1996Return made up to 11/08/95; no change of members (6 pages)
26 July 1996Return made up to 11/08/95; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)