Company NameInternational Discount Company Limited
DirectorNicholas Charles Wallis
Company StatusDissolved
Company Number00973906
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(27 years after company formation)
Appointment Duration27 years, 1 month
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusCurrent
Appointed10 March 1999(29 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameThe Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleBanker
Correspondence AddressThe Dutch House
Westgreen
Hartley Wintney
Hampshire
RG27 8JN
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1996)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameTimothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address38 Westbridge Road
London
SW11 3PW

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000
Cash£5,000
Current Liabilities£21,110,000

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Secretary's particulars changed (1 page)
30 November 2001Secretary's particulars changed (1 page)
12 October 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Registered office changed on 05/06/01 from: grant thornton grant thornton house melton st euston square london NW1 2EP (1 page)
24 May 2001Sec of state's cert of release (1 page)
19 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2001Director resigned (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Appointment of a voluntary liquidator (1 page)
15 November 2000O/C replacement of liquidator (34 pages)
13 October 2000Liquidators statement of receipts and payments (7 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
9 April 1999Registered office changed on 09/04/99 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
6 April 1999Declaration of solvency (3 pages)
6 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 1999Appointment of a voluntary liquidator (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (6 pages)
4 August 1997Return made up to 12/07/97; no change of members (4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
29 November 1996Director resigned (1 page)
11 August 1996Return made up to 12/07/96; full list of members (7 pages)
1 August 1996Full accounts made up to 31 March 1996 (5 pages)
9 May 1996£ nc 100/5000 24/04/96 (1 page)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 August 1995Return made up to 12/07/95; no change of members (6 pages)