Company NameDiscount Drinks (UK) Ltd
Company StatusDissolved
Company Number03838347
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 6 months ago)
Dissolution Date19 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Marc Benjamin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address104 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Secretary NameLee Robert Benjamin
NationalityBritish
StatusResigned
Appointed23 September 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address24 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Director NameMr Brian Colin Levine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Woodley
Stand Lane Radcliffe
Manchester
Lancashire
M26 1JB
Secretary NameMr Brian Colin Levine
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Woodley
Stand Lane Radcliffe
Manchester
Lancashire
M26 1JB
Director NameRichard Julian Kaser
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address2 Twyn Cottages
Ponthir
Newport
NP18 1PJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2005)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£364
Cash£1,331
Current Liabilities£21,940

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2008Return of final meeting of creditors (5 pages)
19 October 2005Registered office changed on 19/10/05 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
12 October 2005Appointment of a liquidator (1 page)
24 August 2005Order of court to wind up (1 page)
25 April 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
5 January 2005Return made up to 08/09/04; full list of members (6 pages)
16 February 2004Return made up to 08/09/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 August 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
30 August 2003New secretary appointed (1 page)
30 August 2003Secretary resigned;director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (1 page)
23 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 September 2002Return made up to 08/09/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 08/09/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 September 2000 (5 pages)
14 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
26 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
8 September 1999Incorporation (12 pages)