Company NameLocal Discounts Ltd
Company StatusDissolved
Company Number07384944
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameQuote My Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Charles Mullen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St. Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMr Martin John Coffey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2010(6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Cromwell Ave
Stockport
Cheshire
SK5 6GA
Director NameMr Bobby Sonil Kumar Sachar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Tynedale Close
Stockport
Cheshire
SK5 7NA

Location

Registered Address39 St. Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Mullen
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN England to 39 St. Petersgate Stockport Cheshire SK1 1DH on 20 August 2014 (1 page)
20 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Registered office address changed from 80 Manchester Road Worsley Manchester M28 3LN England to 39 St. Petersgate Stockport Cheshire SK1 1DH on 20 August 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from My Life House Holyoake Road Worsley Manchester M28 3DL United Kingdom on 6 March 2013 (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 October 2012Company name changed quote my LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed quote my LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 February 2012Registered office address changed from 80 Manchester Road Walkden M28 3LN England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 80 Manchester Road Walkden M28 3LN England on 29 February 2012 (1 page)
8 August 2011Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr Paul Charles Mullen on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Suite 5 Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
25 July 2011Registered office address changed from Suite 3a Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Suite 3a Baxall Business Centre Adswood Road Stockport Cheshire SK3 8LF England on 25 July 2011 (1 page)
25 October 2010Termination of appointment of Bobby Sachar as a director (1 page)
25 October 2010Termination of appointment of Martin Coffey as a director (1 page)
25 October 2010Termination of appointment of Bobby Sachar as a director (1 page)
25 October 2010Termination of appointment of Martin Coffey as a director (1 page)
28 September 2010Appointment of Mr Bobby Sonil Kumar Sachar as a director (2 pages)
28 September 2010Appointment of Mr Martin John Coffey as a director (2 pages)
28 September 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 250
(3 pages)
28 September 2010Appointment of Mr Martin John Coffey as a director (2 pages)
28 September 2010Appointment of Mr Bobby Sonil Kumar Sachar as a director (2 pages)
28 September 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 250
(3 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)