About

Registered Number: 05486692
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 2005, Discount Electricals.com Ltd have registered office in Bolton, it's status at Companies House is "Dissolved". This company has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Karen Ann 23 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BACON, Joanne 29 April 2010 23 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 21 June 2010
TM01 - Termination of appointment of director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
225 - Change of Accounting Reference Date 30 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 29 June 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 17 August 2006
225 - Change of Accounting Reference Date 17 August 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.