Company NameS A S Discount Limited
Company StatusDissolved
Company Number03581776
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 4 months 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 David Rothwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wains
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMrs Hilary Felice Rothwell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wains
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameSimon David Rothwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address14 Darnton Gardens
Ashton Under Lyne
Lancashire
OL6 6SG
Secretary NameSimon David Rothwell
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address14 Darnton Gardens
Ashton Under Lyne
Lancashire
OL6 6SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 5 Pear Mill
Pear Industrial Estate
Stockport Road West
Lower Bredbury Stockport
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2014
Net Worth-£1,923
Current Liabilities£3,031

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
25 June 2005Return made up to 16/06/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 August 2004Return made up to 16/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 August 2003Return made up to 16/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 August 2001Return made up to 16/06/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2001Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
2 April 2001Registered office changed on 02/04/01 from: unit g 1 hallam mill hallam street stockport cheshire SK2 6PT (1 page)
19 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 September 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
16 June 1998Incorporation (13 pages)