Company NameU.K. Discounts Limited
Company StatusDissolved
Company Number02404592
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdwin Clifford Jowsey
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(16 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 18 September 2018)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Winchester House
Skelton Ind Estate
Saltburn By The Sea
Clevland
TS12 2LQ
Director NameMr Arthur Clifford Jowsey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeystone Manor
Aislaby
Whitby
North Yorkshire
YO21 1SX
Director NameKaye Jowsey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressHeystone Manor
Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary NameKaye Jowsey
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressHeystone Manor
Aislaby
Whitby
North Yorkshire
YO21 1SX
Secretary NameBarbara Elsie Richardson
NationalityBritish
StatusResigned
Appointed18 April 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2007)
RoleCompany Director
Correspondence Address16 Langbaurgh Court
Saltburn
Cleveland
TS12 1ET
Secretary NameMr Gareth Islywn Williams
NationalityBritish
StatusResigned
Appointed04 May 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Exeter Street
Cottingham
Hull
East Yorkshire
HU16 4LU
Secretary NameColin Dawson
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2009)
RoleRetired
Correspondence Address48 Argyle Road
Grangetown
Middlesbrough
Cleveland
TS6 7DH
Secretary NameMrs Barbara Richardson
StatusResigned
Appointed01 October 2009(20 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressSummer Factory Alum Way
Skelton Industrial Estate
Saltburn By The Sea
Cleveland
TS12 2LQ

Contact

Websitediscountuk.com

Location

Registered AddressUnit 12 Winchester House
Skelton Ind Estate
Saltburn By The Sea
Clevland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1 at £1Barbara Elsie Richardson
50.00%
Ordinary
1 at £1Edwin Clifford Jowsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,184
Cash£2,207
Current Liabilities£112,339

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 March 2008Delivered on: 25 March 2008
Persons entitled: G R Garbutt & Sons LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking a floating charge.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2018Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 12 Winchester House Skelton Ind Estate Saltburn by the Sea Clevland TS12 2LQ on 11 June 2018 (2 pages)
10 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
14 May 2015Registered office address changed from Summer Factory Alum Way Skelton Industrial Estate Saltburn by the Sea Cleveland TS12 2LQ to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Summer Factory Alum Way Skelton Industrial Estate Saltburn by the Sea Cleveland TS12 2LQ to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page)
5 August 2014Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page)
5 August 2014Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Appointment of Mrs Barbara Richardson as a secretary (1 page)
13 August 2010Termination of appointment of Gareth Williams as a secretary (1 page)
13 August 2010Termination of appointment of Gareth Williams as a secretary (1 page)
13 August 2010Appointment of Mrs Barbara Richardson as a secretary (1 page)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Edwin Clifford Jowsey on 16 March 2010 (3 pages)
26 May 2010Director's details changed for Edwin Clifford Jowsey on 16 March 2010 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
25 August 2009Return made up to 14/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 January 2009Appointment terminated secretary colin dawson (1 page)
13 January 2009Appointment terminated secretary colin dawson (1 page)
14 August 2008Return made up to 14/07/08; full list of members (3 pages)
14 August 2008Return made up to 14/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2007Secretary resigned (1 page)
5 August 2007Secretary resigned (1 page)
5 August 2007New secretary appointed (2 pages)
5 August 2007New secretary appointed (2 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Return made up to 14/07/05; full list of members (2 pages)
18 October 2005Return made up to 14/07/05; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: longbeck trading estate marske by the sea, redcar cleveland TS11 6HB (1 page)
9 September 2005Registered office changed on 09/09/05 from: longbeck trading estate marske by the sea, redcar cleveland TS11 6HB (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 September 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 14/07/03; full list of members (7 pages)
4 August 2003Return made up to 14/07/03; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 14/07/02; full list of members (7 pages)
26 July 2002Return made up to 14/07/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 June 1999 (8 pages)
10 March 2000Full accounts made up to 30 June 1999 (8 pages)
8 October 1999Registered office changed on 08/10/99 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HB (1 page)
8 October 1999Registered office changed on 08/10/99 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HB (1 page)
22 September 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
22 September 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
26 July 1998Return made up to 14/07/98; full list of members (6 pages)
26 July 1998Return made up to 14/07/98; full list of members (6 pages)
26 January 1998Full accounts made up to 30 June 1997 (8 pages)
26 January 1998Full accounts made up to 30 June 1997 (8 pages)
29 July 1997Return made up to 14/07/97; full list of members (6 pages)
29 July 1997Return made up to 14/07/97; full list of members (6 pages)
29 November 1996Full accounts made up to 30 June 1996 (8 pages)
29 November 1996Full accounts made up to 30 June 1996 (8 pages)
21 August 1996Return made up to 14/07/96; full list of members (6 pages)
21 August 1996Return made up to 14/07/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 October 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
9 October 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
11 August 1995Registered office changed on 11/08/95 from: longbeck trading estate marske redcar cleveland TS11 6HB (1 page)
11 August 1995Registered office changed on 11/08/95 from: longbeck trading estate marske redcar cleveland TS11 6HB (1 page)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
12 April 1995Full accounts made up to 31 March 1994 (9 pages)
12 April 1995Full accounts made up to 31 March 1994 (9 pages)
14 July 1989Incorporation (15 pages)
14 July 1989Incorporation (15 pages)