Company NameDi Lusso Kitchens Limited
Company StatusDissolved
Company Number05467774
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameLifestyle Kitchens & Bedrooms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Philip Alan Bird
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Harry Edwin Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene
Bramhall Moor Lane
Hazel Grove Stockport
Cheshire
SK7 5AU
Secretary NameMr Harry Edwin Davies
NationalityBritish
StatusClosed
Appointed11 August 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameDouglas Barry Millward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Gilda Crescent Road
Eccles
Manchester
Lancashire
M30 9AG
Secretary NameChristine Ann Harrison
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Gilda Crescent Road
Eccles
Manchester
Lancashire
M30 9AG
Director NameMr Joseph Kenneth White
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2009)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRushafield Farm Green Lane
Hyde
Cheshire
SK14 3BD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Douglas Barry Millward
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
20 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(4 pages)
8 June 2011Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages)
8 June 2011Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Harry Edwin Davies on 1 April 2011 (2 pages)
8 June 2011Director's details changed for Mr Philip Alan Bird on 1 April 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
14 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (5 pages)
27 September 2009Return made up to 31/05/08; full list of members (5 pages)
27 September 2009Return made up to 31/05/08; full list of members (5 pages)
9 September 2009Director and secretary appointed harry edwin davies (2 pages)
9 September 2009Director and secretary appointed harry edwin davies (2 pages)
2 September 2009Appointment terminated secretary christine harrison (1 page)
2 September 2009Appointment terminated director douglas millward (1 page)
2 September 2009Appointment Terminated Secretary christine harrison (1 page)
2 September 2009Appointment Terminated Director douglas millward (1 page)
1 September 2009Director appointed philip alan bird (2 pages)
1 September 2009Appointment Terminated Director joseph white (1 page)
1 September 2009Appointment terminated director joseph white (1 page)
1 September 2009Director appointed philip alan bird (2 pages)
16 January 2009Accounts made up to 31 May 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2008Accounts made up to 31 May 2007 (2 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 November 2007Return made up to 31/05/07; full list of members (2 pages)
27 November 2007Return made up to 31/05/07; full list of members (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
21 December 2006Accounts made up to 31 May 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 September 2006Return made up to 31/05/06; full list of members (6 pages)
20 September 2006Return made up to 31/05/06; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: 9 simon house 359 wellington road nort stockport cheshire SK4 5AQ (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 9 simon house 359 wellington road nort stockport cheshire SK4 5AQ (2 pages)
27 February 2006Company name changed lifestyle kitchens & bedrooms li mited\certificate issued on 27/02/06 (3 pages)
27 February 2006Company name changed lifestyle kitchens & bedrooms li mited\certificate issued on 27/02/06 (3 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
31 May 2005Incorporation (12 pages)
31 May 2005Incorporation (12 pages)