Company NameG.B.D. Discount Furniture Centre Limited
Company StatusDissolved
Company Number01634127
CategoryPrivate Limited Company
Incorporation Date10 May 1982(41 years, 12 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Bramwell Thomas Moorhouse
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 06 April 2021)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address5 Townson Drive
Leigh
Lancashire
WN7 3NJ
Director NameMr Dennis O'Halloran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beech Grove
Leigh
Lancashire
WN7 3LW
Secretary NameMr Bramwell Thomas Moorhouse
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Townson Drive
Leigh
Lancashire
WN7 3NJ
Director NameBarbara Jean O'Halloran
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Railway Road
Leigh
Lancashire
WN7 4AD

Contact

Websitemattressgiant.co.uk
Email address[email protected]
Telephone0800 0325572
Telephone regionFreephone

Location

Registered Address87 Railway Road
Leigh
Gr. Manchester
WN7 4AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr D. O'holloran
50.00%
Ordinary
50 at £1Mrs B.t. Moorhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£1,454
Cash£706
Current Liabilities£54,841

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

11 January 2008Delivered on: 22 January 2008
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 89/91 railway road leigh greater manchester.
Fully Satisfied
2 September 2005Delivered on: 6 September 2005
Satisfied on: 3 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 87 railway road, leigh t/no GM269307.
Fully Satisfied
30 April 1991Delivered on: 3 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 62 organ street, leigh and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
21 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2020Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
3 December 2013Satisfaction of charge 2 in full (5 pages)
3 December 2013Satisfaction of charge 2 in full (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Termination of appointment of Barbara O,Halloran as a director (1 page)
13 June 2013Termination of appointment of Barbara O,Halloran as a director (1 page)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Dennis O'halloran on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Bramwell Thomas Moorhouse on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Dennis O'halloran on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Bramwell Thomas Moorhouse on 17 December 2009 (2 pages)
14 December 2009Termination of appointment of Barbara O'halloran as a director (1 page)
14 December 2009Termination of appointment of Barbara O'halloran as a director (1 page)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2009Appointment of Barbara Jean O'halloran as a director (3 pages)
18 November 2009Appointment of Barbara Jean O'halloran as a director (3 pages)
20 October 2009Appointment of Barbara Jean O,Halloran as a director (3 pages)
20 October 2009Appointment of Barbara Jean O,Halloran as a director (3 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 January 2007Return made up to 10/12/06; full list of members (8 pages)
5 January 2007Return made up to 10/12/06; full list of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2005Return made up to 10/12/05; full list of members (8 pages)
21 December 2005Return made up to 10/12/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 December 2004Return made up to 10/12/04; full list of members (8 pages)
13 December 2004Return made up to 10/12/04; full list of members (8 pages)
17 December 2003Return made up to 10/12/03; full list of members (8 pages)
17 December 2003Return made up to 10/12/03; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2002Return made up to 29/12/01; full list of members (7 pages)
11 February 2002Return made up to 29/12/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
16 February 1999Return made up to 29/12/98; full list of members (6 pages)
19 February 1998Full accounts made up to 31 May 1997 (13 pages)
19 February 1998Full accounts made up to 31 May 1997 (13 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 May 1996 (14 pages)
26 March 1997Full accounts made up to 31 May 1996 (14 pages)
15 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 April 1996Full accounts made up to 31 May 1995 (16 pages)
26 April 1996Full accounts made up to 31 May 1995 (16 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 May 1994 (14 pages)
23 March 1995Full accounts made up to 31 May 1994 (14 pages)