Company NameDR1 Ltd
Company StatusDissolved
Company Number07020690
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameThe Discovery Store (Derby) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barry Alan Ricketts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed17 September 2010(1 year after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandall House Barrys Lane
Scarborough
North Yorkshire
YO12 4HA
Director NameMr Jonathan James Ricketts
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address71 Osgodby Crescent
Scarborough
Nort Yorkshire
YO11 3JP

Location

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

Shareholders

100 at £1Discovery Store LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
10 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-20
(1 page)
10 May 2012Appointment of a voluntary liquidator (1 page)
10 May 2012Appointment of a voluntary liquidator (1 page)
25 April 2012Statement of affairs with form 4.19 (6 pages)
25 April 2012Statement of affairs with form 4.19 (6 pages)
12 March 2012Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA on 12 March 2012 (1 page)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 February 2011Termination of appointment of Jonathan Ricketts as a director (2 pages)
17 February 2011Termination of appointment of Jonathan Ricketts as a director (2 pages)
17 February 2011Appointment of Mr Barry Alan Ricketts as a director (3 pages)
17 February 2011Appointment of Mr Barry Alan Ricketts as a director (3 pages)
15 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
22 September 2010Company name changed the discovery store (derby) LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed the discovery store (derby) LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(2 pages)
22 September 2010Change of name notice (2 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Incorporation (16 pages)
16 September 2009Incorporation (16 pages)