Dissolved 2014-07-15
Company Information for DISCOUNT CARPETS LIMITED
WALLINGTON, SURREY, SM6,
|
Company Registration Number
03914459
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | |
---|---|
DISCOUNT CARPETS LIMITED | |
Legal Registered Office | |
WALLINGTON SURREY | |
Company Number | 03914459 | |
---|---|---|
Date formed | 2000-01-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB248030133 |
Last Datalog update: | 2015-05-31 03:36:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISCOUNT CARPETS & BEDS (SWANSEA) LIMITED | UNITS 1 - 2 GURNOS INDUSTRIAL ESTATE YSTALYFERA GURNOS INDUSTRIAL ESTATE, BETHEL ROAD YSTALYFERA SWANSEA SA9 2HW | Active | Company formed on the 2007-01-23 | |
DISCOUNT CARPETS (HULL) LIMITED | MACLAREN HOUSE SKERNE ROAD SKERNE ROAD DRIFFIELD YO25 6PN | Dissolved | Company formed on the 2001-06-07 | |
DISCOUNT CARPETS AND BEDS LIMITED | 16 STATION ROAD WHITCHURCH SHROPSHIRE SY13 1RE | Active | Company formed on the 2006-01-24 | |
DISCOUNT CARPETS STORES (HILLINGTON) LTD | 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA | Dissolved | Company formed on the 2013-01-15 | |
DISCOUNT CARPETS STREATHAM LIMITED | 374 STREATHAM HIGH ROAD LONDON SW16 6HP | Active | Company formed on the 2011-06-15 | |
DISCOUNT CARPETS DIRECT LIMITED | 30 FLEMING CLOSE FARNBOROUGH HANTS GU14 8BT | Active | Company formed on the 2014-02-12 | |
DISCOUNT CARPETS LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
DISCOUNT CARPETS INVERGORDON LTD | 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ | Dissolved | Company formed on the 2014-11-10 | |
DISCOUNT CARPETS, INC. | 2001 RIVERSIDE BLVD SIOUX CITY IA 51102 | Active | Company formed on the 1994-12-14 | |
DISCOUNT CARPETS LIMITED | 89 HAWTHORNE ROAD KINGSTANDING BIRMINGHAM B44 8QT | Active | Company formed on the 2016-05-13 | |
DISCOUNT CARPETS (INVERNESS) LTD | 1 VIEWFIELD PARK TAIN ROSS-SHIRE IV19 1RJ | Active - Proposal to Strike off | Company formed on the 2016-05-09 | |
DISCOUNT CARPETS OF STONE LIMITED | 10B THE FILLYBROOKS STONE STAFFORDSHIRE ST15 0DJ | Active | Company formed on the 2017-04-24 | |
DISCOUNT CARPETS, INC. | 504 BERKLEY ROAD AUBURNDALE FL 33823 | Inactive | Company formed on the 1983-08-01 | |
DISCOUNT CARPETS OF DALTON, LTD. | ROBERT B. COOK, P.A. NORTH PALM BEACH FL 33408 | Inactive | Company formed on the 1998-02-02 | |
DISCOUNT CARPETS OF OCALA, INC. | 1115 NW 4TH AVE OCALA FL | Inactive | Company formed on the 1984-02-20 | |
DISCOUNT CARPETS BY MICHAEL, INC. | 1799 NE 164TH ST NORTH MIAMI BEACH FL 33162 | Inactive | Company formed on the 1988-06-08 | |
DISCOUNT CARPETS & FLOORING LTD | 4 NELSON STREET MARKET HARBOROUGH LE16 9AY | Active | Company formed on the 2017-05-18 | |
DISCOUNT CARPETS 4 LESS STORE LTD | 46 QUAY ROAD BRIDLINGTON YO15 2AP | Active | Company formed on the 2017-11-01 | |
DISCOUNT CARPETS OF GEORGIA INC | Georgia | Unknown | ||
DISCOUNT CARPETS, INC. | Georgia | Admin. Dissolved | Company formed on the 1968-07-15 |
Officer | Role | Date Appointed |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
MICHAEL GEORGE GLENISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESA ANN GLENISTER |
Company Secretary | ||
LESA ANN GLENISTER |
Director | ||
MARK ANTHONY GLADWIN |
Company Secretary | ||
MARK ANTHONY GLADWIN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
WE3 RECYCLING LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-04-27 | |
GARDEN PROJECTS (SURREY) LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS PRIVATE BAR SERVICES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2001-03-23 | Dissolved 2014-11-12 | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
JOBACT LIMITED | Company Secretary | 2005-01-15 | CURRENT | 1984-02-20 | Dissolved 2015-05-19 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
WALLINGTON PLASTERING SERVICES LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GLENISTER / 15/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GLENISTER / 24/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE GLENISTER / 23/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 23/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BELDOR MANAGEMENT LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Section 17 |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Cumbria County Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
Human Resources |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
corporate - holding accounts |
Cumbria County Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DISCOUNT CARPETS LIMITED | Event Date | 2014-04-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |