Company NameDiscount Glass Centre Limited
Company StatusDissolved
Company Number02018031
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 12 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicolangelo Zaccaria
Date of BirthMarch 1941 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed30 June 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 12 April 2011)
RoleGlazier
Correspondence AddressNew Bungalow Sibthorpe Hill
Tuxford
Newark
Notts
NG22 0PJ
Director NameValentina Zaccaria
Date of BirthMarch 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed01 November 1994(8 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 12 April 2011)
RoleSecretary
Correspondence AddressThe New Bungalow Sibthorpe Hill
Tuxford
Newark
Nottinghamshire
NG22 0PJ
Secretary NameMr Nicolangelo Zaccaria
NationalityItalian
StatusClosed
Appointed01 November 1994(8 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 12 April 2011)
RoleGlazier
Correspondence AddressNew Bungalow Sibthorpe Hill
Tuxford
Newark
Notts
NG22 0PJ
Director NameRosella Zaccaria
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed21 October 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 12 April 2011)
RoleBranch Manager
Correspondence Address32 Camborne Crescent
Retford
Nottinghamshire
DN22 7RD
Director NameMr Donato Zaccaria
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleAccountant
Correspondence AddressWest Wind Low Street
North Wheatley
Retford
Notts
DN22 9DS
Director NameMr Felice Zaccaria
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleGlazier
Correspondence AddressBridgegate House
Bridgegate
Retford
Notts
DN22 6AJ
Director NameMr Francesco Zaccaria
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleGlazier
Correspondence AddressBeaufort House
27 Sunnyside
Worksop
Notts
S81 7LN
Secretary NameMr Donato Zaccaria
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressWest Wind Low Street
North Wheatley
Retford
Notts
DN22 9DS
Director NameMichael Zaccaria
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2008)
RoleBranch Manager
Correspondence Address30 Burleigh Court
Tuxford
Nottinghamshire
NG22 0LH

Location

Registered AddressC/O Daly And Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
10 January 2010Registered office address changed from 6 Moorgate Retford Notts DN22 6RH on 10 January 2010 (2 pages)
10 January 2010Registered office address changed from 6 Moorgate Retford Notts DN22 6RH on 10 January 2010 (2 pages)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Statement of affairs with form 4.19 (7 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
24 December 2009Statement of affairs with form 4.19 (7 pages)
24 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2008Appointment terminated director michael zaccaria (1 page)
14 July 2008Appointment Terminated Director michael zaccaria (1 page)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 June 2005Return made up to 09/06/05; full list of members (3 pages)
15 June 2005Return made up to 09/06/05; full list of members (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 30/06/03; full list of members (7 pages)
24 June 2003Return made up to 30/06/03; full list of members (7 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Return made up to 30/06/00; full list of members (6 pages)
22 August 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Return made up to 30/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 May 1998Ad 23/04/98--------- £ si 39500@1=39500 £ ic 50500/90000 (2 pages)
20 May 1998Ad 23/04/98--------- £ si 39500@1=39500 £ ic 50500/90000 (2 pages)
4 January 1998Full accounts made up to 31 December 1996 (14 pages)
4 January 1998Full accounts made up to 31 December 1996 (14 pages)
25 September 1997Return made up to 30/06/97; no change of members (4 pages)
25 September 1997Return made up to 30/06/97; no change of members (4 pages)
28 January 1997Auditor's resignation (1 page)
28 January 1997Auditor's resignation (1 page)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 August 1996Return made up to 30/06/96; no change of members (4 pages)
23 August 1996Return made up to 30/06/96; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 May 1993Return made up to 30/06/92; no change of members (6 pages)
6 June 1986Allotment of shares (2 pages)
6 June 1986Allotment of shares (2 pages)