Company NameDiscount Stores Direct Ltd
Company StatusDissolved
Company Number07630680
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Joan Marie Mason
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grey Street
North Shields
Tyne & Wear
NE30 2DZ
Director NameMr Michael Edward Mason
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2018)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Grey Street
North Shields
Tyne & Wear
NE30 2DZ
Director NameMrs Joan Marie Mason
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27g Spencer Rd
Riverside Business Park
Blyth
Northumberland
NE24 5TG
Director NameMr Michael Edward Mason
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grey Street
North Shields
Tyne & Wear
NE30 2DZ
Director NameMr Gary James Bonham
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grey Street
North Shields
Tyne & Wear
NE30 2DZ

Contact

Websitewww.discountstoresdirect.co.uk/

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Joan Marie Mason
50.00%
Ordinary
1 at £1Michael Edward Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£6,514
Cash£106
Current Liabilities£19,549

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
10 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
3 August 2017Registered office address changed from Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 August 2017 (2 pages)
28 July 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
28 July 2017Statement of affairs (8 pages)
28 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-18
(1 page)
28 July 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Statement of affairs (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
27 April 2017Registered office address changed from 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG England to Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG England to Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD on 27 April 2017 (1 page)
26 April 2017Termination of appointment of Gary James Bonham as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of Gary James Bonham as a director on 24 April 2017 (1 page)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
9 March 2016Appointment of Mr Michael Edward Mason as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mr Michael Edward Mason as a director on 9 March 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Registered office address changed from 3 Grey Street North Shields Tyne & Wear NE30 2DZ to 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 3 Grey Street North Shields Tyne & Wear NE30 2DZ to 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG on 15 October 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
24 January 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
1 November 2012Appointment of Joan Marie Mason as a director (2 pages)
1 November 2012Appointment of Joan Marie Mason as a director (2 pages)
24 October 2012Termination of appointment of Michael Mason as a director (1 page)
24 October 2012Termination of appointment of Michael Mason as a director (1 page)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages)
19 December 2011Registered office address changed from Unit 27G Spencer Rd Riverside Business Park Blyth Northumberland NE24 5TG England on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Unit 27G Spencer Rd Riverside Business Park Blyth Northumberland NE24 5TG England on 19 December 2011 (1 page)
25 July 2011Termination of appointment of Joan Mason as a director (1 page)
25 July 2011Termination of appointment of Joan Mason as a director (1 page)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)