About

Registered Number: 02404592
Date of Incorporation: 14/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Unit 12 Winchester House, Skelton Ind Estate, Saltburn By The Sea, Clevland, TS12 2LQ

 

Based in Saltburn By The Sea in Clevland, U.K. Discounts Ltd was registered on 14 July 1989, it has a status of "Dissolved". Jowsey, Edwin Clifford, Richardson, Barbara, Williams, Gareth Islywn are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOWSEY, Edwin Clifford 04 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Barbara 01 October 2009 01 July 2010 1
WILLIAMS, Gareth Islywn 04 May 2006 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
AD01 - Change of registered office address 11 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 11 October 2017
CS01 - N/A 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 August 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 August 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 April 2008
395 - Particulars of a mortgage or charge 25 March 2008
288a - Notice of appointment of directors or secretaries 05 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 10 March 2000
287 - Change in situation or address of Registered Office 08 October 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 24 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1995
287 - Change in situation or address of Registered Office 11 August 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 19 July 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 29 September 1992
AA - Annual Accounts 12 February 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
363a - Annual Return 08 November 1991
AA - Annual Accounts 21 February 1991
288 - N/A 07 September 1989
NEWINC - New incorporation documents 14 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.