Company NameDiscount Sofas Ltd
DirectorNatalie Dardick
Company StatusDissolved
Company Number04577602
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 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 NameMrs Natalie Dardick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Secretary NameMr Paul Mark Dardick
NationalityEnglish
StatusCurrent
Appointed04 March 2003(4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Hall Road
Whitefield
Lancashire
M45 7QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameChieftan Data Services Limited (Corporation)
StatusResigned
Appointed01 November 2002(2 days after company formation)
Appointment Duration4 months (resigned 04 March 2003)
Correspondence Address38b Bury Old Road
Whitefield
Manchester
M45 6TF

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£60,964
Gross Profit£45,461
Net Worth£732
Cash£5,020
Current Liabilities£6,661

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2005Statement of affairs (6 pages)
27 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Registered office changed on 10/01/05 from: 38B bury old rd manchester M45 6TF (1 page)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
8 December 2003Return made up to 30/10/03; full list of members (6 pages)
19 March 2003Secretary resigned (2 pages)
19 March 2003New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)