Company NameDiscovery Industries Limited
Company StatusDissolved
Company Number04154518
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Nicholas Kenneth Evans
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Heather Road
London
SE12 0UQ

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr Jonathan Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,055
Cash£392
Current Liabilities£17,299

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
3 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 3 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 March 2010Amended accounts made up to 30 April 2009 (6 pages)
17 March 2010Amended accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 December 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
19 December 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
20 July 2009Return made up to 26/01/08; full list of members (3 pages)
20 July 2009Return made up to 26/01/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
6 March 2007Return made up to 26/01/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
19 September 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 September 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
16 April 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
24 March 2003Return made up to 06/02/03; full list of members (6 pages)
24 March 2003Return made up to 06/02/03; full list of members (6 pages)
9 March 2003Registered office changed on 09/03/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
9 March 2003Registered office changed on 09/03/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
8 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
8 March 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
6 February 2001Incorporation (16 pages)
6 February 2001Incorporation (16 pages)