About

Registered Number: 02583483
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Based in Northampton, Discain Project Services Ltd was setup in 1991, it's status at Companies House is "Dissolved". The companies directors are listed as Taylor, Malcolm, White, Michael Desmond at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Malcolm 01 December 2013 22 September 2014 1
WHITE, Michael Desmond 18 February 1991 09 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ14 - N/A 23 May 2018
LIQ03 - N/A 19 March 2018
4.68 - Liquidator's statement of receipts and payments 17 March 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2016
F10.2 - N/A 09 February 2015
AD01 - Change of registered office address 16 January 2015
RESOLUTIONS - N/A 14 January 2015
4.20 - N/A 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2015
DISS16(SOAS) - N/A 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 27 December 2013
RESOLUTIONS - N/A 20 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 19 July 2013
CH01 - Change of particulars for director 05 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 07 April 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 04 August 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 05 March 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 27 April 2000
395 - Particulars of a mortgage or charge 16 December 1999
AA - Annual Accounts 29 July 1999
363a - Annual Return 17 March 1999
AA - Annual Accounts 13 October 1998
287 - Change in situation or address of Registered Office 16 July 1998
363a - Annual Return 19 March 1998
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 10 April 1997
363a - Annual Return 18 February 1997
363x - Annual Return 06 March 1996
363x - Annual Return 11 January 1996
AA - Annual Accounts 05 October 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 06 June 1994
AA - Annual Accounts 04 October 1993
363x - Annual Return 03 June 1993
AA - Annual Accounts 09 February 1993
363x - Annual Return 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1991
RESOLUTIONS - N/A 07 April 1991
288 - N/A 07 April 1991
287 - Change in situation or address of Registered Office 19 March 1991
CERTNM - Change of name certificate 15 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.