Company NameDiscount Organics Limited
Company StatusDissolved
Company Number03208769
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date2 March 1999 (25 years, 2 months ago)
Previous NamePlantell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAllan Wynne Hughes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 02 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy-Briallen Pantymwyn Road
Cilcain
Mold
Clwyd
CH7 5NL
Wales
Secretary NameMrs Dawn Lesley Hughes
NationalityBritish
StatusClosed
Appointed24 June 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 02 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Briallen Pantymwyn Road
Cilcain
Mold
Clwyd
CH7 5NL
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressTy Briallen
Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
30 September 1998Application for striking-off (1 page)
13 August 1998Registered office changed on 13/08/98 from: 5 castle street liverpool L2 4XE (1 page)
13 August 1998Return made up to 06/06/98; full list of members (4 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
10 October 1996New director appointed (2 pages)
20 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Registered office changed on 17/09/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 September 1996Secretary resigned;director resigned (2 pages)
17 September 1996New secretary appointed (1 page)
17 September 1996Director resigned (1 page)
2 July 1996Company name changed plantell LIMITED\certificate issued on 03/07/96 (2 pages)
6 June 1996Incorporation (16 pages)