Company NameDisccity Limited
DirectorAlistair Robert Herd
Company StatusDissolved
Company Number04916248
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlistair Robert Herd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Marlborough Road
Stretford
Manchester
M32 0AW
Secretary NameAndrea Herd
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Marlborough Road
Stretford
Manchester
Cheshire
M32 0AW

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,215
Cash£19,600
Current Liabilities£18,360

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2007C/O replacement of liquidator (16 pages)
20 September 2007Appointment of a voluntary liquidator (1 page)
10 July 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Statement of affairs (6 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2006Registered office changed on 27/06/06 from: unit 12 westbrook trading estate westbrook road, trafford park manchester M17 1AY (1 page)
16 February 2006Return made up to 30/09/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Registered office changed on 07/01/05 from: 11 marlborough road stretford manchester lancashire M32 0AW (1 page)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 March 2004Registered office changed on 23/03/04 from: 11 marlborough road stretford manchester greater manchester M32 0AW (1 page)
11 March 2004Registered office changed on 11/03/04 from: 222 oldham road failsworth manchester M35 0AW (1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)