Company NameWrights Discount Furniture Ltd
Company StatusDissolved
Company Number06303305
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameDo It Publishing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ashley Verity
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 01 February 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Lingfield Way
Darlington
DL1 4QZ
Director NameMr Simon Wright
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Street
Darlington
DL1 5JX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(13 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 42 Lingfield Way
Darlington
DL1 4QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1Duport Director LTD
50.00%
Ordinary
1 at £1Duport Secretary LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2020Appointment of Mr Ashley Verity as a director on 1 January 2019 (2 pages)
15 November 2020Notification of Ashley Verity as a person with significant control on 1 January 2019 (2 pages)
6 October 2020Registered office address changed from 14 Bedford Street Darlington DL1 5JX United Kingdom to Unit 42 Lingfield Way Darlington DL1 4QZ on 6 October 2020 (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
24 August 2020Appointment of Mr Simon Wright as a director on 23 August 2020 (2 pages)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-23
(3 pages)
23 August 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Bedford Street Darlington DL1 5JX on 23 August 2020 (1 page)
23 August 2020Termination of appointment of Bryan Anthony Thornton as a director on 23 August 2020 (1 page)
23 August 2020Cessation of Cfs Secretaries Limited as a person with significant control on 23 August 2020 (1 page)
23 August 2020Cessation of Bryan Thornton as a person with significant control on 23 August 2020 (1 page)
23 August 2020Notification of Simon Wright as a person with significant control on 23 August 2020 (2 pages)
6 August 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 August 2020Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 August 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 (1 page)
6 August 2020Termination of appointment of Duport Director Limited as a director on 6 August 2020 (1 page)
6 August 2020Appointment of Mr Bryan Thornton as a director on 6 August 2020 (2 pages)
6 August 2020Notification of Bryan Thornton as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Duport Secretary Limited as a secretary on 6 August 2020 (1 page)
6 August 2020Cessation of Peter Anthony Valaitis as a person with significant control on 6 August 2020 (1 page)
8 July 2020Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020 (1 page)
2 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
8 August 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
8 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
8 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 August 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 August 2014Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page)
8 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
9 August 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page)
9 August 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 9 August 2013 (1 page)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages)
23 July 2010Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Duport Director Limited on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Duport Director Limited on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Duport Director Limited on 5 July 2010 (2 pages)
23 July 2010Secretary's details changed for Duport Secretary Limited on 5 July 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Return made up to 05/07/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / duport secretary LIMITED / 05/07/2008 (1 page)
1 August 2008Secretary's change of particulars / duport secretary LIMITED / 05/07/2008 (1 page)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Incorporation (13 pages)
5 July 2007Incorporation (13 pages)