About

Registered Number: 04711371
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 1 Tyersal House, Tyersal Lane, Bradford, BD4 0RE,

 

Exhaust Discounts Ltd was registered on 26 March 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Christopher Charles 22 October 2004 - 1
DRY, Julie 22 October 2004 - 1
ANGUS, Brian 31 March 2003 14 October 2004 1
ANGUS, George 31 March 2003 27 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 10 March 2020
AA01 - Change of accounting reference date 12 February 2020
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 September 2016
CH03 - Change of particulars for secretary 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 April 2004
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.