DISCOUNT AUTOPARTS LIMITED

Register to unlock more data on OkredoRegister

DISCOUNT AUTOPARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02662982

Incorporation date

13/11/1991

Size

-

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1991)
dot icon10/09/2010
Final Gazette dissolved following liquidation
dot icon10/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-26
dot icon03/06/2009
Liquidators' statement of receipts and payments to 2009-05-26
dot icon09/12/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-26
dot icon18/12/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Registered office changed on 16/01/07 from: 15 blackwell scar darlington county durham DL3 8DL
dot icon11/12/2006
Statement of affairs
dot icon03/12/2006
Resolutions
dot icon03/12/2006
Appointment of a voluntary liquidator
dot icon19/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2005
Return made up to 14/11/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon25/08/2004
Full accounts made up to 2004-01-31
dot icon11/08/2004
Full accounts made up to 2003-01-31
dot icon22/07/2004
Resolutions
dot icon28/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon25/11/2003
Location of debenture register address changed
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2002-01-31
dot icon24/11/2002
Return made up to 14/11/02; full list of members
dot icon26/06/2002
Auditor's resignation
dot icon26/11/2001
Full accounts made up to 2001-01-31
dot icon25/11/2001
Return made up to 14/11/01; full list of members
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Return made up to 14/11/00; full list of members
dot icon19/12/2000
Location of register of members address changed
dot icon05/12/2000
Full accounts made up to 2000-01-31
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/12/1999
Return made up to 14/11/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon22/11/1998
Full accounts made up to 1998-01-31
dot icon22/11/1998
Return made up to 14/11/98; no change of members
dot icon16/12/1997
Return made up to 14/11/97; full list of members
dot icon12/11/1997
Full accounts made up to 1997-01-31
dot icon21/11/1996
Full accounts made up to 1996-01-31
dot icon21/11/1996
Return made up to 14/11/96; full list of members
dot icon19/04/1996
Particulars of mortgage/charge
dot icon15/01/1996
Return made up to 14/11/95; no change of members
dot icon06/11/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
Return made up to 14/11/94; full list of members
dot icon08/11/1994
Full accounts made up to 1994-01-31
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon31/01/1994
Return made up to 14/11/93; no change of members
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Full accounts made up to 1993-01-31
dot icon06/01/1993
Return made up to 14/11/92; full list of members
dot icon21/06/1992
Registered office changed on 22/06/92 from: gateway house 55 coniscliffe road darlington co durham DL3 7EH
dot icon01/04/1992
Certificate of change of name
dot icon26/03/1992
Ad 09/03/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon18/03/1992
Memorandum and Articles of Association
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
£ nc 100000/500000 09/03/92
dot icon17/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
New secretary appointed
dot icon09/03/1992
Secretary resigned;director resigned
dot icon09/03/1992
Director resigned
dot icon09/03/1992
New director appointed
dot icon09/03/1992
Registered office changed on 10/03/92 from: 5-8 priestgate darlington co. Durham DL1 1NL
dot icon09/03/1992
Accounting reference date notified as 31/01
dot icon13/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chrisp, Paul Anthony
Director
03/03/1992 - Present
1
Elliott, Anne Elizabeth
Director
14/11/1991 - 03/03/1992
16
Chrisp, Constance Marilyn
Secretary
03/03/1992 - Present
-
Cuthbertson, Peter
Director
14/11/1991 - 03/03/1992
3
Elliott, Anne Elizabeth
Secretary
14/11/1991 - 03/03/1992
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCOUNT AUTOPARTS LIMITED

DISCOUNT AUTOPARTS LIMITED is an(a) Dissolved company incorporated on 13/11/1991 with the registered office located at Grant Thornton Uk Llp, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOUNT AUTOPARTS LIMITED?

toggle

DISCOUNT AUTOPARTS LIMITED is currently Dissolved. It was registered on 13/11/1991 and dissolved on 10/09/2010.

Where is DISCOUNT AUTOPARTS LIMITED located?

toggle

DISCOUNT AUTOPARTS LIMITED is registered at Grant Thornton Uk Llp, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF.

What does DISCOUNT AUTOPARTS LIMITED do?

toggle

DISCOUNT AUTOPARTS LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for DISCOUNT AUTOPARTS LIMITED?

toggle

The latest filing was on 10/09/2010: Final Gazette dissolved following liquidation.