Company NameDiscount Catering Company Limited
Company StatusDissolved
Company Number06511236
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grey Towers Hall
Wyke Lane Nunthorpe
Middlesbrough
TS7 0GD
Director NameMr Neil McQueen Purves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameEdward Ainsley Chambers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address21 Lombard Drive
North Lodge
Chester Le Street
County Durham
DH3 4BE
Secretary NameMiss Claire Lorraine Chambers
NationalityBritish
StatusClosed
Appointed19 May 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleDirector/Company Secretary
Correspondence Address23 Coldstream Close
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4RR
Director NameMiss Mandy Christine Simpson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Westgarth Road
Kirby Steven
Cumbria
CA17 4TF
Secretary NameMr Neil McQueen Purves
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMiss Claire Lorraine Chambers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 05 April 2009)
RoleCompany Director
Correspondence Address23 Coldstream Close
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4RR
Director NameMr Albern Philip Pepper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2008)
RoleCompany Director
Correspondence Address31 Westgarth Road
Kirby Steven
Cumbria
CA17 4TF
Director NameMiss Claire Lorraine Chambers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2009)
RoleDirector/Company Secretary
Correspondence Address23 Coldstream Close
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4RR

Location

Registered AddressUnit 2c Salters Lane
Industrial Estate
Sedgefield
Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Capitals not rolled up (2 pages)
12 May 2009Capitals not rolled up (2 pages)
5 May 2009Return made up to 21/02/09; full list of members (6 pages)
5 May 2009Return made up to 21/02/09; full list of members (6 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
29 April 2009Appointment Terminated Director claire chambers (1 page)
29 April 2009Appointment terminated director claire chambers (1 page)
6 November 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
6 November 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
13 June 2008Director appointed miss mandy christine simpson (1 page)
13 June 2008Director appointed miss mandy christine simpson (1 page)
21 May 2008Appointment terminated director albern pepper (1 page)
21 May 2008Appointment Terminated Director albern pepper (1 page)
20 May 2008Director appointed miss claire lorraine chambers (1 page)
20 May 2008Director appointed miss claire lorraine chambers (1 page)
20 May 2008Director appointed mr albern philip pepper (1 page)
20 May 2008Director appointed mr albern philip pepper (1 page)
20 May 2008Secretary appointed miss claire lorraine chambers (1 page)
20 May 2008Secretary appointed miss claire lorraine chambers (1 page)
19 May 2008Appointment Terminated Secretary neil purves (1 page)
19 May 2008Appointment terminated secretary neil purves (1 page)
18 March 2008Director appointed edward ainsley chambers (2 pages)
18 March 2008Director appointed clare lorraine chambers (2 pages)
18 March 2008Director appointed clare lorraine chambers (2 pages)
18 March 2008Director appointed edward ainsley chambers (2 pages)
21 February 2008Incorporation (17 pages)
21 February 2008Incorporation (17 pages)