DISCOVERY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DISCOVERY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03805046

Incorporation date

11/07/1999

Size

Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1999)
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a members' voluntary winding up
dot icon28/01/2016
Appointment of a voluntary liquidator
dot icon28/01/2016
Resolutions
dot icon26/01/2016
Registered office address changed from Nimbus House Maidstone Road Kingston Milton Keynes MK10 0BD to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2016-01-27
dot icon25/01/2016
Declaration of solvency
dot icon13/01/2016
Appointment of Mr Nicholas Antony John Hayman as a director on 2016-01-08
dot icon10/01/2016
Termination of appointment of Jens Olaf Andreas Malmus as a director on 2016-01-08
dot icon16/11/2015
Statement by Directors
dot icon16/11/2015
Statement of capital on 2015-11-17
dot icon16/11/2015
Solvency Statement dated 09/11/15
dot icon16/11/2015
Resolutions
dot icon27/09/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mr Henrik per Samuelson as a director on 2015-09-08
dot icon07/09/2015
Appointment of Mrs Diane Mckenna as a director on 2015-09-08
dot icon05/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon13/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Miscellaneous
dot icon16/10/2013
Auditor's resignation
dot icon07/10/2013
Appointment of Mr Johan Ake Sundelin as a director
dot icon07/10/2013
Termination of appointment of Jaana Tuominen as a director
dot icon15/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon14/07/2013
Registered office address changed from Nimbus House Maidstone Road Kingston MK10 0BD Buckinghamshire MK10 0BD United Kingdom on 2013-07-15
dot icon25/11/2012
Termination of appointment of Peter Holm as a director
dot icon19/11/2012
Appointment of Mr Nicholas Antony John Hayman as a secretary
dot icon18/11/2012
Appointment of Mr Jens Olaf Andreas Malmus as a director
dot icon18/11/2012
Appointment of Ms Jaana Maija-Liisa Tuominen as a director
dot icon11/10/2012
Termination of appointment of Anthony Chapman as a director
dot icon11/10/2012
Termination of appointment of Anthony Chapman as a secretary
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon30/04/2012
Appointment of Mr Anthony Chapman as a director
dot icon30/04/2012
Termination of appointment of Henrik Billger as a director
dot icon22/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon31/10/2010
Termination of appointment of Jaana Tuominen as a director
dot icon31/10/2010
Appointment of Mr Peter Anders Holm as a director
dot icon03/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Jaana Maija-Liisa Tuominen on 2009-11-19
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/09/2009
Registered office changed on 17/09/2009 from st johns house 5 south parade oxford oxfordshire OX2 7JL
dot icon16/09/2009
Appointment terminated director mans danielson
dot icon06/09/2009
Return made up to 12/07/09; full list of members
dot icon09/07/2009
Director appointed jaana maija-liisa tuominen
dot icon09/07/2009
Appointment terminated director anders ternbom
dot icon09/07/2009
Appointment terminated director edward beaton
dot icon05/04/2009
Miscellaneous
dot icon28/01/2009
Group of companies' accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 12/07/08; full list of members
dot icon26/09/2007
Certificate of change of name
dot icon19/08/2007
Return made up to 12/07/07; full list of members
dot icon19/06/2007
Group of companies' accounts made up to 2006-10-29
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
S-div 29/01/07
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon26/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/08/2006
Group of companies' accounts made up to 2005-10-31
dot icon24/07/2006
Return made up to 12/07/06; full list of members
dot icon13/02/2006
Return made up to 12/07/05; full list of members
dot icon10/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon28/07/2004
Return made up to 12/07/04; full list of members
dot icon17/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon31/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon12/03/2003
Particulars of mortgage/charge
dot icon01/09/2002
Group of companies' accounts made up to 2001-10-31
dot icon31/07/2002
Return made up to 12/07/02; full list of members
dot icon28/05/2002
Director resigned
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon06/01/2002
Secretary resigned
dot icon23/12/2001
Return made up to 12/07/01; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-10-31
dot icon02/10/2000
Return made up to 12/07/00; full list of members
dot icon25/09/2000
Ad 24/10/99--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon03/09/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Nc inc already adjusted 20/10/99
dot icon02/11/1999
Resolutions
dot icon01/11/1999
Registered office changed on 02/11/99 from: 63 queen victoria street london EC4N 4ST
dot icon01/11/1999
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon01/11/1999
Director resigned
dot icon01/11/1999
New secretary appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New secretary appointed;new director appointed
dot icon25/08/1999
Certificate of change of name
dot icon11/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Ian Benington
Director
20/10/1999 - 30/01/2007
9
Trott, Anne Norina
Director
20/10/1999 - 30/01/2007
4
Beaton, Edward James
Director
20/10/1999 - 10/07/2009
9
Chapman, Anthony
Director
30/04/2012 - 30/09/2012
5
Billger, Henrik Torsten
Director
30/01/2007 - 30/04/2012
1

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 DISCOVERY HOLDINGS LIMITED

DISCOVERY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/07/1999 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 5 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 DISCOVERY HOLDINGS LIMITED?

toggle

DISCOVERY HOLDINGS LIMITED is currently Dissolved. It was registered on 11/07/1999 and dissolved on 17/04/2017.

Where is DISCOVERY HOLDINGS LIMITED located?

toggle

DISCOVERY HOLDINGS LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does DISCOVERY HOLDINGS LIMITED do?

toggle

DISCOVERY HOLDINGS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for DISCOVERY HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved following liquidation.