Company NameDiscount Ceramics (U.K.) Limited
Company StatusDissolved
Company Number03588357
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Dissolution Date29 October 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJohn Weston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 29 October 2009)
RoleSalesman
Correspondence Address11 Bradden Close
Northampton
NN2 8NW
Secretary NameJohn Weston
NationalityBritish
StatusClosed
Appointed24 June 2002(4 years after company formation)
Appointment Duration7 years, 4 months (closed 29 October 2009)
RoleCompany Director
Correspondence Address11 Bradden Close
Northampton
NN2 8NW
Secretary NameJudith Weston
NationalityBritish
StatusClosed
Appointed01 January 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2009)
RoleCompany Director
Correspondence Address11 Bradden Close
Northampton
Northamptonshire
NN2 8NW
Director NameMr George Nicholas Falconer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 2002)
RoleHaulage Manger
Correspondence Address20 Claribel Road
London
SW9 6TH
Director NameSylvia Falconer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 2002)
RoleBook Keeper
Correspondence Address20 Claribel Road
London
Sw2
Director NameDaren Noel Macken
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleRetail Tile Manager
Country of ResidenceEngland
Correspondence Address15 Hinckley Road
Leicester Forest East
Leicester
LE3 3GL
Secretary NameMr George Nicholas Falconer
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 2002)
RoleHaulage Manger
Correspondence Address20 Claribel Road
London
SW9 6TH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,258,822
Gross Profit£394,242
Net Worth£107,895
Current Liabilities£273,524

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Statement of affairs with form 4.19 (8 pages)
21 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit 20 saddleback road westgate interchange northampton NN5 5HL (1 page)
22 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 November 2007Return made up to 25/06/07; full list of members (7 pages)
12 November 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
8 August 2006Return made up to 25/06/06; full list of members (7 pages)
3 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
23 September 2005Return made up to 25/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 September 2004Return made up to 25/06/04; full list of members (7 pages)
26 March 2004Particulars of mortgage/charge (9 pages)
8 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 October 2003Return made up to 25/06/03; full list of members (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Return made up to 25/06/02; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
2 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 November 2001Full accounts made up to 30 June 2000 (10 pages)
3 November 2001Return made up to 25/06/01; full list of members (7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Return made up to 25/06/00; full list of members (7 pages)
26 July 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
9 September 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/09/99
(6 pages)
9 September 1999Ad 01/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: suite 17 city business centre lower road london SE16 2XB (1 page)
7 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998Incorporation (11 pages)