Company NameDisc Ceilings Limited
Company StatusDissolved
Company Number03979334
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date7 July 2009 (14 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 NameSheila Mary Suddick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RolePublican
Correspondence AddressShotley Lodge
Front Street, Shotley Bridge
Consett
County Durham
DH8 0HN
Secretary NameTrysha Blench Suddick
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleHairdresser
Correspondence AddressShotley Lodge
Front Street, Shotley Bridge
Consett
County Durham
DH8 0HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16/17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£33,686
Cash£16,995
Current Liabilities£39,023

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 3 snows green road consett county durham DH8 0HD (1 page)
31 January 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
27 July 2007Return made up to 25/04/06; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 25/04/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 June 2005Return made up to 25/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 July 2004Return made up to 25/04/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 May 2003Return made up to 25/04/03; no change of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 25/04/02; no change of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)