Company NameThe Discount Department Store Limited
Company StatusDissolved
Company Number08261304
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher Earl Simpson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(9 months, 1 week after company formation)
Appointment Duration2 years (closed 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-28 North End
Croydon
Surrey
CR0 1UB
Director NameMrs Hazel Noreen Silver
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Mostyn Street
Llandudno
Conwy
LL30 2PS
Wales
Director NameMr Michael John Silver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Mostyn Street
Llandudno
Conwy
LL30 2PS
Wales
Director NameMs Joanne Morrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(4 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales
Director NameMr Mark Anthony Gorevan-Cash
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(8 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mostyn Street
Llandudno
Gwynedd
LL30 2PS
Wales

Contact

Websitewww.thediscountdepartmentstore.com/

Location

Registered Address2-28 North End
Croydon
Surrey
CR0 1UB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Mark Anthony Gorevan-cash
96.15%
Ordinary
2 at £1Joanne Morrison
3.85%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Completion of winding up (1 page)
21 May 2015Completion of winding up (1 page)
11 March 2015Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 2-28 North End Croydon Surrey CR0 1UB on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 2-28 North End Croydon Surrey CR0 1UB on 11 March 2015 (1 page)
1 August 2014Order of court to wind up (2 pages)
1 August 2014Order of court to wind up (2 pages)
31 January 2014Termination of appointment of Joanne Morrison as a director (1 page)
31 January 2014Termination of appointment of Joanne Morrison as a director (1 page)
31 January 2014Termination of appointment of Mark Gorevan-Cash as a director (1 page)
31 January 2014Termination of appointment of Mark Gorevan-Cash as a director (1 page)
29 October 2013Appointment of Mr Christopher Earl Simpson as a director (2 pages)
29 October 2013Appointment of Mr Christopher Earl Simpson as a director (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 52
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 52
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 52
(3 pages)
24 July 2013Director's details changed for Ms Joanne Morrison on 4 July 2013 (2 pages)
24 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 52
(3 pages)
24 July 2013Appointment of Mr Mark Anthony Gorevan-Cash as a director (2 pages)
24 July 2013Appointment of Mr Mark Anthony Gorevan-Cash as a director (2 pages)
24 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 52
(3 pages)
24 July 2013Director's details changed for Ms Joanne Morrison on 4 July 2013 (2 pages)
7 March 2013Termination of appointment of Michael Silver as a director (1 page)
7 March 2013Termination of appointment of Hazel Silver as a director (1 page)
7 March 2013Appointment of Ms Joanne Morrison as a director (2 pages)
7 March 2013Termination of appointment of Michael Silver as a director (1 page)
7 March 2013Appointment of Ms Joanne Morrison as a director (2 pages)
7 March 2013Termination of appointment of Hazel Silver as a director (1 page)
19 October 2012Incorporation (36 pages)
19 October 2012Incorporation (36 pages)