Company NameCeramic Discounts (Wholesale Supplies) Limited
Company StatusDissolved
Company Number00986189
CategoryPrivate Limited Company
Incorporation Date5 August 1970(53 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Joseph Cusack
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 11 April 2006)
RoleManaging Director
Correspondence AddressPembroke
Blackmore Road, Kelvedon Hatch
Brentwood
Essex
CM15 0BJ
Director NameMr David Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 11 April 2006)
RoleFloor Laying Executive
Country of ResidenceEngland
Correspondence Address6 Meadow Walk
South Woodford
London
E18 2EN
Secretary NameThomas Joseph Cusack
NationalityBritish
StatusClosed
Appointed07 October 1998(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2006)
RoleManaging Director
Correspondence AddressPembroke
Blackmore Road, Kelvedon Hatch
Brentwood
Essex
CM15 0BJ
Director NameMr Leonard John Callahan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1997)
RoleTiling Executive
Correspondence Address38 Athelstan Road
Harold Wood
Romford
Essex
RM3 0QH
Director NameMrs Vera Anne Callahan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleSecretary Bookkeeper & Assistant
Correspondence Address38 Athelstan Road
Harold Wood
Romford
Essex
RM3 0QH
Secretary NameMr Leonard John Callahan
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address38 Athelstan Road
Harold Wood
Romford
Essex
RM3 0QH

Location

Registered Address1075 High Road
Chadwell Heath
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Financials

Year2014
Turnover£76,373
Gross Profit£6,885
Net Worth£132,925
Cash£174,373
Current Liabilities£43,445

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
31 August 2005Restoration by order of the court (3 pages)
21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
4 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
4 January 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
20 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
24 January 2004Return made up to 30/11/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 January 2003Return made up to 30/11/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
23 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (13 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 1075 high rd, chadwell heath, romford, essex RM6 4AU (1 page)
15 December 1999Return made up to 30/11/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 July 1998 (11 pages)
1 February 1999Return made up to 30/11/98; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 April 1998Full accounts made up to 31 July 1997 (11 pages)
26 February 1998Secretary resigned;director resigned (1 page)