Company NameDirect Discounts Ltd
DirectorJohn Leslie
Company StatusDissolved
Company Number04001992
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Previous NameClearance Shack (Barnsley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJohn Leslie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2002(2 years after company formation)
Appointment Duration21 years, 11 months
RoleRetailer
Correspondence Address68 St. Georges Road
Barnsley
South Yorkshire
S70 1HB
Secretary NameLesley Robertson
NationalityBritish
StatusCurrent
Appointed25 May 2002(2 years after company formation)
Appointment Duration21 years, 11 months
RoleFinance Manager
Correspondence Address14 Longman Road
Barnsley
South Yorkshire
S70 2LD
Director NameMr David Julian Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2002)
RoleBusiness Dev Manager
Country of ResidenceEngland
Correspondence Address4 Alfreda Court
Alfreda Street
London
SW11 5HQ
Secretary NameMr John Farnsworth
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameJohn Leslie
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address11 Guest Road
Barnsley
South Yorkshire
S75 2SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Statement of affairs (9 pages)
19 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2002Statement of affairs (6 pages)
19 August 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Registered office changed on 25/07/02 from: 7 new street barnsley south yorkshire S70 1RX (1 page)
28 June 2002Return made up to 25/05/02; full list of members (6 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 51 keresforth hall road barnsley south yorkshire S70 6NL (1 page)
12 February 2002Secretary resigned (1 page)
4 December 2001Return made up to 25/05/01; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
24 October 2000Company name changed clearance shack (barnsley) limit ed\certificate issued on 25/10/00 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 4 alfreda court alfreda street london SW11 5HQ (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
25 May 2000Incorporation (12 pages)