Company NameDiscount Door And Window Centre Ltd.
Company StatusDissolved
Company Number04826513
CategoryPrivate Limited Company
Incorporation Date9 July 2003(19 years, 8 months ago)
Dissolution Date23 February 2016 (7 years, 1 month ago)
Previous NameAsquire Computers Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Gary Hudson
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 23 February 2016)
RoleWindow Sales
Country of ResidenceEngland
Correspondence Address24 Lindrick Road
Woodsetts
Worksop
Nottinghamshire
S81 8RA
Secretary NameEve Therese Hudson
NationalityBritish
StatusClosed
Appointed05 November 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address24 Lindrick Road
Woodsetts
Worksop
Nottinghamshire
S81 8RA
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 October 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2004)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed01 July 2004(11 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2004)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,840
Cash£3,794
Current Liabilities£6,528

Accounts

Latest Accounts31 December 2014 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshiredn4 8Qg on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshiredn4 8Qg on 22 August 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gary Hudson on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gary Hudson on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Gary Hudson on 9 July 2010 (2 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
17 December 2008Return made up to 09/07/08; full list of members (3 pages)
17 December 2008Return made up to 09/07/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 August 2007Return made up to 09/07/07; no change of members (6 pages)
12 August 2007Return made up to 09/07/07; no change of members (6 pages)
2 October 2006Return made up to 09/07/06; full list of members (6 pages)
2 October 2006Return made up to 09/07/06; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Registered office changed on 21/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
21 March 2006Registered office changed on 21/03/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
20 January 2006Ad 01/01/05--------- £ si [email protected] (2 pages)
20 January 2006Ad 01/01/05--------- £ si [email protected] (2 pages)
11 November 2005Return made up to 09/07/05; full list of members (6 pages)
11 November 2005Return made up to 09/07/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 5 hendon street sheffield south yorkshire S13 9AX (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (4 pages)
23 November 2004Company name changed asquire computers LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed asquire computers LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 5 hendon street sheffield south yorkshire S13 9AX (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (4 pages)
11 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
11 August 2004New director appointed (3 pages)
11 August 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
11 August 2004New director appointed (3 pages)
17 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
9 July 2003Incorporation (10 pages)
9 July 2003Incorporation (10 pages)