Company NameNorth East Discounters  Limited
Company StatusDissolved
Company Number05121408
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameCharles Henry Ainslie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleWholesaler
Correspondence Address14 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1PP
Secretary NameCharles Henry Ainslie
NationalityBritish
StatusClosed
Appointed09 February 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address14 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1PP
Director NameSalinder Kaur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed25 August 2006(2 years, 3 months after company formation)
Appointment Duration4 years (closed 21 September 2010)
RoleShopkeeper
Correspondence Address37 Toronto Road
Thorney Close
Sunderland
Tyne And Wear
SR3 4HY
Director NameMr Surinder Pal Singh Gill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ings Road
Pontefract
West Yorkshire
WF9 5EW
Director NameMr Lakhbir Singh Sangha
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address37 Toronto Road
Thorney Close Estate
Sunderland
Tyne & Wear
SR3 4HY
Director NameSatnam Singh Sangha
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleWholesaler
Correspondence Address37 Toronto Road
Thorney Close Estate
Sunderland
Tyne & Wear
SR3 4HY
Secretary NameSatnam Singh Sangha
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleWholesaler
Correspondence Address37 Toronto Road
Thorney Close Estate
Sunderland
Tyne & Wear
SR3 4HY
Director NameMr Surinder Pal Singh Gill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ings Road
Pontefract
West Yorkshire
WF9 5EW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 12d Pennywell Industrial
Estate Pennywell Sunderland
Tyne & Wear
SR4 9EN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Order of court to wind up (1 page)
18 May 2009Order of court to wind up (1 page)
16 May 2009Order of court to wind up (2 pages)
16 May 2009Order of court to wind up (2 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: unit 24 bentall business park glover washington tyne and wear NE37 3JD (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: unit 24 bentall business park glover washington tyne and wear NE37 3JD (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
28 July 2006Return made up to 06/05/06; full list of members (7 pages)
28 July 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: unit 25 drum industrial estate birtley county durham DH1 1AG (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: unit 25 drum industrial estate birtley county durham DH1 1AG (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
18 August 2005Return made up to 06/05/05; full list of members (7 pages)
18 August 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(7 pages)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004New director appointed (2 pages)
19 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
6 May 2004Incorporation (16 pages)
6 May 2004Incorporation (16 pages)