DISCOUNT ELECTRICALS.COM LIMITED
Overview
| Company Name | DISCOUNT ELECTRICALS.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05486692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISCOUNT ELECTRICALS.COM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DISCOUNT ELECTRICALS.COM LIMITED located?
| Registered Office Address | Regency House 45-51 Chorley New Road BL1 4QR Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DISCOUNT ELECTRICALS.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for DISCOUNT ELECTRICALS.COM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DISCOUNT ELECTRICALS.COM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Stella Dunne as a director | 1 pages | TM01 | ||||||||||
Appointment of Karen Ann Rothwell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Bacon as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR* on Nov 11, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Meir Shushan as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 2a Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD* on May 11, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Joanne Bacon as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Stella Dunne as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Stella Louise Dunne as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Lee Benjamin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lee Benjamin as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of DISCOUNT ELECTRICALS.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROTHWELL, Karen Ann | Director | Pochard Drive Broadheath WA14 5NJ Altrincham 41 Cheshire United Kingdom | United Kingdom | British | 175434310001 | |||||
| BACON, Joanne | Secretary | Vale Park Way Crumpsall M8 0AD Manchester Unit 2 Hendham Vale Business Park | British | 151150650001 | ||||||
| DUNNE, Stella Louise | Secretary | 39 Finchley Road WA15 9RE Hale Cheshire | British | 118549350001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| WARENTS & CO LIMITED | Secretary | 349 Bury Old Road Prestwich M25 1PY Manchester | 98205640001 | |||||||
| BENJAMIN, Lee Robert | Director | 5 Parkhill Drive Whitefield M45 7PD Manchester Lancashire | England | British | 123030550001 | |||||
| DUNNE, Stella Louise | Director | Vale Park Way Crumpsall M8 0AD Manchester Unit 2 Hendham Vale Business Park | United Kingdom | British | 118549350001 | |||||
| SHUSHAN, Meir | Director | Finchley Road WA15 9RE Hale 39 Cheshire | United Kingdom | British | 109328010002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0