Company NameDiscount Land Limited
Company StatusDissolved
Company Number04493884
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Robert Walkinshaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Hemmings Close
Sidcup
Kent
DA14 4JR
Secretary NameJanice May Walkinshaw
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Hemmings Close
Sidcup
Kent
DA14 4JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 The Orchards Centre
High Street
Dartford
Kent
DA1 1DN
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£190,340
Gross Profit£77,146
Net Worth£3,031
Cash£44
Current Liabilities£58,934

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 September 2004Return made up to 24/07/04; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
8 October 2003Return made up to 24/07/03; full list of members (6 pages)
19 September 2002Particulars of mortgage/charge (4 pages)
23 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
24 July 2002Incorporation (16 pages)