Company NameThe Discovery Pub Company Limited
Company StatusDissolved
Company Number06233633
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(7 years, 5 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(7 years, 5 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(7 years, 5 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchnacarry
Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(8 months after company formation)
Appointment Duration3 years (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameMr John Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2009)
RoleFinance Director
Correspondence Address2 Errington Way
Tostock
Bury St Edmund
IP30 9PZ
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed27 July 2008(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAshby House, 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleHead Of Snpc Commercial Finance
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.snpubs.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Star Pubs & Bars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
9 September 2014Accounts made up to 31 December 2013 (4 pages)
9 September 2014Accounts made up to 31 December 2013 (4 pages)
8 May 2014Director's details changed for Mr Christopher John Moore on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Director's details changed for Mr Christopher John Moore on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Gavin Nimmo Cameron on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Gavin Nimmo Cameron on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Gavin Nimmo Cameron on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Christopher John Moore on 8 May 2014 (2 pages)
9 January 2014Accounts made up to 31 December 2012 (4 pages)
9 January 2014Accounts made up to 31 December 2012 (4 pages)
13 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Christopher John Moore on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Gavin Nimmo Cameron on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Christopher John Moore on 13 May 2013 (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Gavin Nimmo Cameron on 13 May 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 February 2012Full accounts made up to 31 December 2010 (15 pages)
10 February 2012Full accounts made up to 31 December 2010 (15 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2011Registered office address changed from Ashby House, 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House, 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
27 June 2011Termination of appointment of Donald Macintyre as a director (1 page)
27 June 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
9 May 2011Director's details changed for Mr Christopher John Moore on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Donald Calum Macintyre on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Donald Calum Macintyre on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Christopher John Moore on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Christopher John Moore on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mr Donald Calum Macintyre on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
31 January 2011Termination of appointment of William Crawshay as a director (1 page)
15 December 2010Full accounts made up to 31 December 2009 (14 pages)
15 December 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2008 (14 pages)
14 April 2010Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Director appointed mr donald calum macintyre (2 pages)
23 September 2009Director appointed mr donald calum macintyre (2 pages)
11 June 2009Return made up to 01/05/09; full list of members (3 pages)
11 June 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Appointment terminated director john mackerron (1 page)
7 May 2009Director appointed mr christopher john moore (1 page)
7 May 2009Appointment terminated director john draper (1 page)
7 May 2009Appointment terminated director john draper (1 page)
7 May 2009Appointment terminated director john mackerron (1 page)
7 May 2009Director appointed mr christopher john moore (1 page)
23 April 2009Full accounts made up to 31 December 2007 (13 pages)
23 April 2009Full accounts made up to 31 December 2007 (13 pages)
23 February 2009Appointment terminated secretary simon aves (1 page)
23 February 2009Appointment terminated secretary simon aves (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
15 August 2008Secretary appointed simon howard aves (2 pages)
15 August 2008Secretary appointed simon howard aves (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
13 June 2008Director appointed william john julian crawshay logged form (3 pages)
13 June 2008Director appointed william john julian crawshay logged form (3 pages)
10 June 2008Return made up to 01/05/08; full list of members (6 pages)
10 June 2008Return made up to 01/05/08; full list of members (6 pages)
28 May 2008Appointment terminated director jeremy blood (1 page)
28 May 2008Appointment terminated director jeremy blood (1 page)
26 February 2008Director appointed william john julian crawshay (3 pages)
26 February 2008Director appointed william john julian crawshay (3 pages)
26 February 2008Director appointed john charles alexander mackerron (3 pages)
26 February 2008Director appointed john charles alexander mackerron (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 June 2007Memorandum and Articles of Association (4 pages)
4 June 2007Memorandum and Articles of Association (4 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 May 2007Incorporation (18 pages)
1 May 2007Incorporation (18 pages)