Company NameDiscount Truck Parts Limited
DirectorFrederick Curry-Peace
Company StatusDissolved
Company Number02914700
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameFrederick Curry-Peace
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleEngineer
Correspondence Address99 Brookside Drive
Hollybush Estate Blurton
Stoke On Trent
Staffordshire
ST3 2BW
Secretary NameFrederick Curry-Peace
NationalityBritish
StatusCurrent
Appointed20 August 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleEngineer
Correspondence Address99 Brookside Drive
Hollybush Estate Blurton
Stoke On Trent
Staffordshire
ST3 2BW
Secretary NameRichard William Curry Peace
NationalityBritish
StatusCurrent
Appointed15 April 1996(2 years after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address99 Brookside Drive
Blurton
Stoke On Trent
Staffordshire
ST3 2BW
Director NameAnthony Farnsworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 1995)
RoleCompany Director
Correspondence AddressPadfield Brook Farm
Padfield
Hyde
Cheshire
SK14 7ER
Secretary NameGeraldine Esther Farnsworth
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 1995)
RoleCompany Director
Correspondence AddressPadfield Brook Farm
Padfield
Hyde
Cheshire
SK14 7ER
Director NamePhilip John Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(1 year, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 April 1996)
RoleEngineer
Correspondence AddressBaylieux Clarendon Street
Dukinfield
Cheshire
SK16 4LP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 September 1999Dissolved (1 page)
1 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 1999Liquidators statement of receipts and payments (6 pages)
13 October 1998Liquidators statement of receipts and payments (6 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
23 October 1997Liquidators statement of receipts and payments (6 pages)
31 October 1996Appointment of a voluntary liquidator (1 page)
31 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1996Registered office changed on 10/10/96 from: unit 3 winghey close chemical lane longport stoke on trent staffordshire ST6 4PB (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
23 May 1996Return made up to 30/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 September 1995Ad 20/08/95--------- £ si 40@1=40 £ ic 2/42 (2 pages)
27 July 1995Return made up to 30/03/95; full list of members (6 pages)