Company NameDiscam Limited
Company StatusDissolved
Company Number01930784
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn Edwin Bird
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2001)
RoleEngineer
Correspondence AddressTamaris Main Road
Camerton
Hull
North Humberside
HU12 9NQ
Director NameJohn Keith Ramsdale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2001)
RoleEngineer
Correspondence Address5 Ash Grove
Willerby
Hull
North Humberside
HU10 6JH
Secretary NameJohn Edwin Bird
NationalityBritish
StatusClosed
Appointed21 March 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressTamaris Main Road
Camerton
Hull
North Humberside
HU12 9NQ

Location

Registered Address15 Upton Street
Hull
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£91,257
Cash£64,113
Current Liabilities£101,434

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
30 March 2000Return made up to 21/03/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 April 1999Return made up to 21/03/99; full list of members (6 pages)
9 March 1999£ ic 4/3 22/01/99 £ sr [email protected]=1 (1 page)
15 February 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 April 1998Return made up to 21/03/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1997Return made up to 21/03/97; change of members (6 pages)
28 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 July 1996Ad 06/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 July 1996£ nc 2/4 06/06/96 (1 page)
29 March 1996Return made up to 21/03/96; full list of members (6 pages)
10 October 1995Full accounts made up to 30 June 1995 (6 pages)
16 March 1995Return made up to 21/03/95; no change of members (4 pages)