Company NameDiscount Electricals.com Limited
Company StatusDissolved
Company Number05486692
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Ann Rothwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2012(7 years after company formation)
Appointment Duration3 years, 12 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pochard Drive
Broadheath
Altrincham
Cheshire
WA14 5NJ
Director NameMr Meir Shushan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finchley Road
Hale
Cheshire
WA15 9RE
Secretary NameMs Stella Louise Dunne
NationalityBritish
StatusResigned
Appointed25 January 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Finchley Road
Hale
Cheshire
WA15 9RE
Director NameMr Lee Robert Benjamin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkhill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMs Stella Louise Dunne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hendham Vale Business Park Vale Park Way
Crumpsall
Manchester
M8 0AD
Secretary NameJoanne Bacon
NationalityBritish
StatusResigned
Appointed29 April 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2012)
RoleCompany Director
Correspondence AddressUnit 2 Hendham Vale Business Park Vale Park Way
Crumpsall
Manchester
M8 0AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWarents & Co Limited (Corporation)
StatusResigned
Appointed22 November 2005(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2007)
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY

Contact

Telephone0161 2050236
Telephone regionManchester

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Meir Shushan
85.00%
Ordinary A
15 at £1Meir Shushan
15.00%
Ordinary B

Financials

Year2014
Net Worth-£147,046
Cash£3,711
Current Liabilities£160,409

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Termination of appointment of Stella Dunne as a director (1 page)
30 January 2013Termination of appointment of Joanne Bacon as a secretary (1 page)
30 January 2013Appointment of Karen Ann Rothwell as a director (2 pages)
30 January 2013Termination of appointment of Joanne Bacon as a secretary (1 page)
30 January 2013Appointment of Karen Ann Rothwell as a director (2 pages)
30 January 2013Termination of appointment of Stella Dunne as a director (1 page)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 November 2010Registered office address changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Stella Dunne as a secretary (2 pages)
11 May 2010Termination of appointment of Meir Shushan as a director (2 pages)
11 May 2010Registered office address changed from 2a Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD on 11 May 2010 (2 pages)
11 May 2010Appointment of Joanne Bacon as a secretary (3 pages)
11 May 2010Registered office address changed from 2a Hendham Vale Business Park Vale Park Way Crumpsall Manchester M8 0AD on 11 May 2010 (2 pages)
11 May 2010Appointment of Stella Louise Dunne as a director (3 pages)
11 May 2010Termination of appointment of Meir Shushan as a director (2 pages)
11 May 2010Appointment of Joanne Bacon as a secretary (3 pages)
11 May 2010Appointment of Stella Louise Dunne as a director (3 pages)
11 May 2010Termination of appointment of Stella Dunne as a secretary (2 pages)
8 February 2010Termination of appointment of Lee Benjamin as a director (2 pages)
8 February 2010Termination of appointment of Lee Benjamin as a director (2 pages)
15 December 2009Termination of appointment of Lee Benjamin as a director (2 pages)
15 December 2009Termination of appointment of Lee Benjamin as a director (2 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
30 June 2009Return made up to 21/06/09; full list of members (4 pages)
8 June 2009Director's change of particulars / meir shushan / 05/04/2008 (1 page)
8 June 2009Director's change of particulars / meir shushan / 05/04/2008 (1 page)
30 January 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
30 January 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
26 November 2008Return made up to 21/06/08; full list of members (4 pages)
26 November 2008Return made up to 21/06/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: unit 2A hendham vale industrial park vale park way crumpdall manchester M8 0AD (1 page)
13 November 2007Registered office changed on 13/11/07 from: unit 2A hendham vale industrial park vale park way crumpdall manchester M8 0AD (1 page)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
9 July 2007Registered office changed on 09/07/07 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 February 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
17 August 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
17 August 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
17 August 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
17 August 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
5 July 2006Return made up to 21/06/06; full list of members (6 pages)
5 July 2006Return made up to 21/06/06; full list of members (6 pages)
6 December 2005New secretary appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed (1 page)
6 December 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (9 pages)
21 June 2005Incorporation (9 pages)