Company NameDiscount Art Limited
Company StatusDissolved
Company Number06143808
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher James Morrell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameMr Peter Alec Morrell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Secretary NameMr Peter Alec Morrell
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirk Sink Farm
Gargrave
Skipton
BD23 3NJ
Director NameMrs Rebecca Louise Morrell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameDr Kevin Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL

Contact

Websitewww.discountart.co.uk
Telephone01253 624402
Telephone regionBlackpool

Location

Registered Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

45 at £0.01Peter Morrell
45.00%
Ordinary
28 at £0.01Christopher Morrell
28.00%
Ordinary
27 at £0.01Rebecca Morrell
27.00%
Ordinary

Financials

Year2014
Net Worth-£1,038
Cash£6,230
Current Liabilities£103,597

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
17 September 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
17 September 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Resolutions
  • RES13 ‐ Sub-division of shares 30/09/2012
(2 pages)
11 April 2013Sub-division of shares on 30 September 2012 (5 pages)
11 April 2013Sub-division of shares on 30 September 2012 (5 pages)
11 April 2013Resolutions
  • RES13 ‐ Sub-division of shares 30/09/2012
(2 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Kevin Brown as a director (1 page)
27 March 2013Termination of appointment of Kevin Brown as a director (1 page)
16 October 2012Appointment of Mrs Rebecca Louise Morrell as a director (2 pages)
16 October 2012Appointment of Mrs Rebecca Louise Morrell as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Doctor Kevin Brown on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Doctor Kevin Brown on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Christopher James Morrell on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Christopher James Morrell on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Peter Alec Morrell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Peter Alec Morrell on 10 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 August 2009Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page)
8 August 2009Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
7 April 2008Return made up to 07/03/08; full list of members (4 pages)
22 May 2007Registered office changed on 22/05/07 from: uk block international development centre valley drive, ilkley west yorkshire LS29 8PB (1 page)
22 May 2007Registered office changed on 22/05/07 from: uk block international development centre valley drive, ilkley west yorkshire LS29 8PB (1 page)
1 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)