Company NameH.L.Discovery Limited
Company StatusDissolved
Company Number06261510
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnn Davis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Director NamePaul Davis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Secretary NamePaul Davis
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HF

Contact

Websitehldiscovery.co.uk

Location

Registered AddressBalby Court Business Campus
Balby Carr Bank
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Ann Davis
50.00%
Ordinary
50 at £1Paul Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,532
Current Liabilities£19,532

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 December 2015Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015 (1 page)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Director's details changed for Ann Davis on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Davis on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Ann Davis on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Davis on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from jilland house 6 south parade doncaster DN1 2DY (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 June 2008Location of debenture register (1 page)
13 June 2008Registered office changed on 13/06/2008 from jilland house 6 south parade doncaster DN1 2DY (1 page)
29 May 2007Incorporation (17 pages)
29 May 2007Incorporation (17 pages)