Company NameSeven Discounts Limited
Company StatusDissolved
Company Number01191467
CategoryPrivate Limited Company
Incorporation Date22 November 1974(49 years, 5 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBenjamin Gibson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(16 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2001)
RoleWholesaler
Correspondence Address10 Spoon Glade
Stannington
Sheffield
South Yorkshire
S6 6FD
Secretary NameChristine Sylvia Inglis
NationalityBritish
StatusClosed
Appointed24 August 1993(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address199 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DX
Director NameMrs Doreen Gibson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1993)
RoleSecretary
Correspondence Address10 Spoon Glade
Stannington
Sheffield
South Yorkshire
S6 6FD
Director NameChristine Sylvia Inglis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2000)
RoleSecretary
Correspondence Address199 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DX
Director NameRobert Inglis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2000)
RoleWholesaler
Correspondence Address199 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DX
Secretary NameMrs Doreen Gibson
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1993)
RoleCompany Director
Correspondence Address10 Spoon Glade
Stannington
Sheffield
South Yorkshire
S6 6FD

Location

Registered AddressHaywood & Co
24 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£133,829
Cash£294
Current Liabilities£224,921

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Application for striking-off (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
10 October 2000£ ic 100/62 14/09/00 £ sr 38@1=38 (1 page)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Declaration of shares redemption:auditor's report (5 pages)
10 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 April 2000Return made up to 30/06/99; full list of members (7 pages)
25 April 2000Registered office changed on 25/04/00 from: 130 upwell street sheffield 4 (1 page)
25 April 2000Return made up to 30/06/97; full list of members (7 pages)
25 April 2000Return made up to 30/06/96; full list of members (7 pages)
25 April 2000Return made up to 30/06/98; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (10 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 June 1996Return made up to 30/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)