Company NameD.Gee's Discount Sports Store Limited
Company StatusDissolved
Company Number06383110
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date3 April 2020 (4 years ago)
Previous NameDG's Discount Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDarren Gettings
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Balmoral Grove
Consett
Co Durham
DH8 6DE
Secretary NameNichola Ann Ellis
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Balmoral Grove
Consett
Co Durham
DH8 6DE

Location

Registered Address49 Duke Street
Darlington
Co. Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Darren Gettings
99.01%
Ordinary
1 at £1Nichola Ellis
0.99%
Ordinary A

Financials

Year2014
Net Worth£4,287
Cash£1,813
Current Liabilities£52,089

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

30 July 2009Delivered on: 7 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2020Final Gazette dissolved following liquidation (1 page)
3 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
7 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (11 pages)
14 August 2018Liquidators' statement of receipts and payments to 28 June 2018 (11 pages)
13 July 2017Liquidators' statement of receipts and payments to 28 June 2017 (11 pages)
13 July 2017Liquidators' statement of receipts and payments to 28 June 2017 (11 pages)
25 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 July 2016Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to C/O Robson Scott Associates 49 Duke Street Darlington Co. Durham DL3 7SD on 8 July 2016 (2 pages)
7 July 2016Statement of affairs with form 4.19 (7 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Statement of affairs with form 4.19 (7 pages)
25 April 2016Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate, Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate, Consett Co. Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(5 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 101
(5 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 101
(5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 101
(5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 101
(5 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Director's details changed for Darren Gettings on 27 September 2010 (2 pages)
30 November 2010Director's details changed for Darren Gettings on 27 September 2010 (2 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 101
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 101
(3 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2010Statement of company's objects (2 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2010Statement of company's objects (2 pages)
25 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Return made up to 27/09/08; full list of members (3 pages)
20 November 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
20 November 2007Company name changed dg's discount sports LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Accounting reference date extended from 30/09/08 to 28/02/09 (1 page)
20 November 2007Company name changed dg's discount sports LIMITED\certificate issued on 20/11/07 (2 pages)
27 September 2007Incorporation (13 pages)
27 September 2007Incorporation (13 pages)