Company NameDCR Interior Developments Ltd
Company StatusDissolved
Company Number06405958
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameDCR Interior Deveopments Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Law
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(1 day after company formation)
Appointment Duration9 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68
Sedgley Avenue
Rochdale
Lancs
OL16 4TY
Secretary NameMr Peter Horler
NationalityBritish
StatusClosed
Appointed23 October 2007(1 day after company formation)
Appointment Duration9 years, 5 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

1 at £1David Law
100.00%
Ordinary

Financials

Year2014
Turnover£47,431
Gross Profit£17,362
Net Worth£14,322
Cash£3,504
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 28 July 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
27 July 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 December 2011Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page)
12 August 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 12 August 2011 (1 page)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
31 December 2010Register inspection address has been changed from C/O Peter Horler 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page)
31 December 2010Secretary's details changed for Mr Peter Horler on 22 October 2010 (1 page)
31 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 November 2010Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 27 November 2010 (1 page)
4 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 November 2009Director's details changed for David Law on 22 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
25 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 December 2008Return made up to 22/10/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page)
26 October 2007Company name changed dcr interior deveopments LTD\certificate issued on 26/10/07 (2 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
22 October 2007Incorporation (13 pages)