Company NameGlobal Discount Components Limited
Company StatusDissolved
Company Number04738690
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date25 September 2008 (15 years, 7 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 NameDavid Alan Collins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address16 Norhurst
Fellside Park
Newcastle Upon Tyne
NE16 5UX
Secretary NameSandra Ann Collins
NationalityBritish
StatusClosed
Appointed31 January 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Norhurst
Fellside Park
Newcastle Upon Tyne
NE16 5UX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGeorge Alan Thierens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleGate Master
Correspondence Address141 Poulton Road
Southport
Merseyside
PR9 7DB
Secretary NameDavid Alan Collins
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address16 Norhurst
Fellside Park
Newcastle Upon Tyne
NE16 5UX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£74,530
Cash£78,020
Current Liabilities£3,490

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
25 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2007Registered office changed on 08/11/07 from: unit 3 team valley brush factory whickham industrial estate swalwell tyne & wear NE16 3DA (1 page)
6 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2007Declaration of solvency (3 pages)
6 November 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2006Return made up to 17/04/06; full list of members (3 pages)
20 April 2006Location of register of members (1 page)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Registered office changed on 13/07/05 from: 6 cowen road cowen road industrial estate blaydon on tyne tyne & wear NE21 5TW (1 page)
26 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 June 2003Registered office changed on 23/06/03 from: unit 6 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
22 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 May 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
17 April 2003Incorporation (18 pages)