Company NameDiscount Carpets (Hull) Limited
Company StatusDissolved
Company Number04230193
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Sally Ann Griffin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Secretary NameMr Joseph Mason Griffin
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr Joseph Mason Griffin
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr Joseph Mason Griffin
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elverley Drive
West Ella
Hull
East Yorkshire
HU10 7RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.comparethecarpet.com/
Telephone0845 5440544
Telephone regionUnknown

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2012
Net Worth£323,742
Cash£221
Current Liabilities£584,407

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 January 2016Registered office address changed from Trade Centre Clarence Street Hull East Yorkshire HU9 1DH to Maclaren House Skerne Road Driffield YO25 6PN on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Trade Centre Clarence Street Hull East Yorkshire HU9 1DH to Maclaren House Skerne Road Driffield YO25 6PN on 6 January 2016 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Administrator's progress report to 21 January 2015 (10 pages)
8 April 2015Administrator's progress report to 21 January 2015 (10 pages)
21 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2014Administrator's progress report to 23 July 2014 (10 pages)
2 September 2014Administrator's progress report to 23 July 2014 (10 pages)
17 April 2014Result of meeting of creditors (4 pages)
17 April 2014Result of meeting of creditors (4 pages)
25 March 2014Statement of administrator's proposal (15 pages)
25 March 2014Statement of administrator's proposal (15 pages)
4 February 2014Appointment of an administrator (1 page)
4 February 2014Appointment of an administrator (1 page)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 June 2011Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page)
7 June 2011Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Joseph Mason Griffin on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Sally Ann Griffin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Joseph Mason Griffin on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Sally Ann Griffin on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
7 January 2009Return made up to 07/06/08; full list of members (4 pages)
7 January 2009Return made up to 07/06/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 October 2007Registered office changed on 24/10/07 from: 65-68 witham hull east yorkshire HU9 1BG (1 page)
24 October 2007Registered office changed on 24/10/07 from: 65-68 witham hull east yorkshire HU9 1BG (1 page)
24 July 2007Return made up to 07/06/07; no change of members (7 pages)
24 July 2007Return made up to 07/06/07; no change of members (7 pages)
21 November 2006Registered office changed on 21/11/06 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page)
21 November 2006Registered office changed on 21/11/06 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 September 2006Return made up to 07/06/06; full list of members (7 pages)
11 September 2006Return made up to 07/06/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 July 2005Return made up to 07/06/05; full list of members (7 pages)
23 July 2005Registered office changed on 23/07/05 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page)
23 July 2005Registered office changed on 23/07/05 from: trade centre marvel street hull east yorkshire HU9 1DS (1 page)
23 July 2005Return made up to 07/06/05; full list of members (7 pages)
15 July 2005Registered office changed on 15/07/05 from: st mark street kingston upon hull east yorkshire HU8 7DT (1 page)
15 July 2005Registered office changed on 15/07/05 from: st mark street kingston upon hull east yorkshire HU8 7DT (1 page)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 07/06/04; full list of members (7 pages)
26 July 2004Return made up to 07/06/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 August 2003Return made up to 07/06/03; full list of members (7 pages)
19 August 2003Return made up to 07/06/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
30 October 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
30 October 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
11 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Incorporation (31 pages)
7 June 2001Incorporation (31 pages)