Company NameDiscount Autoparts Limited
Company StatusDissolved
Company Number02662982
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)
Previous NamePriestgate Services (No. 99) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Anthony Chrisp
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 11 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blackwell Scar
Darlington
County Durham
DL3 8DL
Secretary NameMrs Constance Marilyn Chrisp
NationalityBritish
StatusClosed
Appointed03 March 1992(3 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 11 September 2010)
RoleCompany Director
Correspondence Address15 Blackwell Scar
Darlington
County Durham
DL3 8DL
Director NameMr Peter Cuthbertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleSolicitor
Correspondence Address30 West End
Hurworth
Darlington
County Durham
DL2 2JD
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ

Location

Registered AddressGrant Thornton Uk Llp
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,196,852
Gross Profit£496,668
Net Worth-£237,260
Cash£6,509
Current Liabilities£553,348

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 September 2010Final Gazette dissolved following liquidation (1 page)
11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
19 December 2007Liquidators' statement of receipts and payments (6 pages)
19 December 2007Liquidators statement of receipts and payments (6 pages)
16 January 2007Registered office changed on 16/01/07 from: 15 blackwell scar darlington county durham DL3 8DL (1 page)
16 January 2007Registered office changed on 16/01/07 from: 15 blackwell scar darlington county durham DL3 8DL (1 page)
12 December 2006Statement of affairs (5 pages)
12 December 2006Statement of affairs (5 pages)
4 December 2006Appointment of a voluntary liquidator (1 page)
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2006Appointment of a voluntary liquidator (1 page)
20 November 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
20 November 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (19 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (19 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
26 August 2004Full accounts made up to 31 January 2004 (21 pages)
26 August 2004Full accounts made up to 31 January 2004 (21 pages)
12 August 2004Full accounts made up to 31 January 2003 (22 pages)
12 August 2004Full accounts made up to 31 January 2003 (22 pages)
23 July 2004Resolutions
  • RES13 ‐ Propos srhe acquisition 12/07/04
(2 pages)
23 July 2004Resolutions
  • RES13 ‐ Propos srhe acquisition 12/07/04
(2 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 14/11/03; full list of members (6 pages)
26 November 2003Return made up to 14/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Full accounts made up to 31 January 2002 (20 pages)
3 December 2002Full accounts made up to 31 January 2002 (20 pages)
25 November 2002Return made up to 14/11/02; full list of members (6 pages)
25 November 2002Return made up to 14/11/02; full list of members (6 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
27 November 2001Full accounts made up to 31 January 2001 (19 pages)
27 November 2001Full accounts made up to 31 January 2001 (19 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Return made up to 14/11/00; full list of members (6 pages)
20 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2000Full accounts made up to 31 January 2000 (20 pages)
6 December 2000Full accounts made up to 31 January 2000 (20 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (23 pages)
2 December 1999Full accounts made up to 31 January 1999 (23 pages)
23 November 1998Full accounts made up to 31 January 1998 (22 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Return made up to 14/11/98; no change of members (4 pages)
23 November 1998Full accounts made up to 31 January 1998 (22 pages)
17 December 1997Return made up to 14/11/97; full list of members (6 pages)
17 December 1997Return made up to 14/11/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 January 1997 (19 pages)
13 November 1997Full accounts made up to 31 January 1997 (19 pages)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
22 November 1996Full accounts made up to 31 January 1996 (22 pages)
22 November 1996Full accounts made up to 31 January 1996 (22 pages)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 14/11/95; no change of members (4 pages)
16 January 1996Return made up to 14/11/95; no change of members (4 pages)
7 November 1995Full accounts made up to 31 January 1995 (21 pages)
7 November 1995Full accounts made up to 31 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
2 April 1992Company name changed priestgate services (no. 99) lim ited\certificate issued on 03/04/92 (2 pages)
2 April 1992Company name changed priestgate services (no. 99) lim ited\certificate issued on 03/04/92 (2 pages)
19 March 1992Memorandum and Articles of Association (19 pages)
19 March 1992Memorandum and Articles of Association (19 pages)
10 March 1992New secretary appointed (2 pages)
10 March 1992New secretary appointed (2 pages)
14 November 1991Incorporation (27 pages)