Company NameDonnelly Discounts Limited
Company StatusDissolved
Company Number01043121
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bernard Michael Donnelly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(20 years, 5 months after company formation)
Appointment Duration27 years (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 North Street
Hornchurch
Essex
RM11 1SU
Secretary NameMr Bernard Michael Donnelly
NationalityBritish
StatusClosed
Appointed12 August 1992(20 years, 5 months after company formation)
Appointment Duration27 years (closed 13 August 2019)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address140 North Street
Hornchurch
Essex
RM11 1SU
Director NameMr John Kevin Donnelly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(20 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTideways Sea View Promenade
St Lawrence
Southminster
Essex
CM0 7NE

Contact

Websitedonnellycarpets.com

Location

Registered Address140 North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

100 at £1Bernard Michael Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,213
Cash£2,410
Current Liabilities£63,468

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 January 1989Delivered on: 12 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
8 May 2015Termination of appointment of John Kevin Donnelly as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of John Kevin Donnelly as a director on 8 May 2015 (1 page)
27 April 2015Director's details changed for Mr Bernard Michael Donnelly on 25 April 2015 (2 pages)
25 April 2015Director's details changed for Mr Bernard Michael Donnelly on 25 April 2015 (2 pages)
25 April 2015Director's details changed for Mr Bernard Michael Donnelly on 25 April 2015 (2 pages)
25 April 2015Secretary's details changed for Mr Bernard Michael Donnelly on 25 April 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Director's details changed for Mr Bernard Michael Donnelly on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Mr Bernard Michael Donnelly on 10 October 2014 (1 page)
10 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
11 June 2009Return made up to 12/08/08; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 October 2007Return made up to 12/08/07; full list of members (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 September 2005Return made up to 12/08/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 September 2004Return made up to 12/08/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 August 2003Return made up to 12/08/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 August 2002Return made up to 12/08/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
15 May 2000Return made up to 12/08/99; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 12/08/98; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Return made up to 12/08/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 October 1996Return made up to 12/08/96; full list of members (6 pages)
10 October 1996Return made up to 12/08/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Return made up to 12/08/94; no change of members (4 pages)
12 January 1989Particulars of mortgage/charge (3 pages)