DEBT CONNECT (U.K.) LIMITED

Register to unlock more data on OkredoRegister

DEBT CONNECT (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04296391

Incorporation date

01/10/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon18/12/2021
Liquidators' statement of receipts and payments to 2021-10-27
dot icon22/12/2020
Liquidators' statement of receipts and payments to 2020-10-27
dot icon02/01/2020
Liquidators' statement of receipts and payments to 2019-10-27
dot icon15/07/2019
Appointment of a voluntary liquidator
dot icon15/07/2019
Removal of liquidator by court order
dot icon14/01/2019
Liquidators' statement of receipts and payments to 2018-10-27
dot icon06/01/2018
Liquidators' statement of receipts and payments to 2017-10-27
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-10-27
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-10-27
dot icon30/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon19/11/2014
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 2014-11-19
dot icon14/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2014
Statement of affairs with form 4.19
dot icon06/11/2014
Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 2014-11-06
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon05/11/2014
Resolutions
dot icon20/08/2014
Registered office address changed from 2 Universal Square Devonshire Street North Manchester M12 6JH to Citibase 40 Princess Street Manchester M1 6DE on 2014-08-20
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Suites 15&16 First Floor N02 Universal Square Devonshire Street North Manchester M12 6JH on 2014-01-13
dot icon06/12/2013
Appointment of Stephen Bradbury as a director
dot icon06/12/2013
Termination of appointment of Rahul Sharma as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Rahul Sharna as a director
dot icon12/12/2012
Termination of appointment of Subhash Vij as a secretary
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Termination of appointment of Rajiv Sharma as a director
dot icon17/11/2011
Appointment of Rahul Dev Sharna as a director
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/11/2011
Appointment of Mr Rahul Dev Sharma as a director
dot icon15/11/2011
Termination of appointment of Rajiv Sharma as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2009-10-31
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon15/09/2011
Annual return made up to 2010-10-01 with full list of shareholders
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Termination of appointment of Pardeep Sharma as a director
dot icon28/04/2010
Termination of appointment of Subhash Vij as a director
dot icon17/02/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/03/2009
Return made up to 01/10/08; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from no 2 universal square devonshire street manchester M12 6JH
dot icon16/02/2009
Registered office changed on 16/02/2009 from pall mall court 61-67 king street manchester M2 4PD
dot icon31/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/03/2008
Registered office changed on 12/03/2008 from 1ST floor 32 blackburn street radcliffe manchester lancashire M26 1NQ
dot icon14/01/2008
Return made up to 01/10/07; full list of members
dot icon24/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon10/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 01/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/10/2005
Return made up to 01/10/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2003
Return made up to 01/10/03; full list of members
dot icon30/01/2003
Return made up to 01/10/02; full list of members
dot icon15/01/2003
Ad 30/09/02--------- £ si 99899@1=99899 £ ic 101/100000
dot icon15/01/2003
Resolutions
dot icon15/01/2003
£ nc 1000/100000 30/09/02
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
Ad 29/05/02--------- £ si 100@1=100 £ ic 1/101
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Registered office changed on 09/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT CONNECT (U.K.) LIMITED

DEBT CONNECT (U.K.) LIMITED is an(a) Dissolved company incorporated on 01/10/2001 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT CONNECT (U.K.) LIMITED?

toggle

DEBT CONNECT (U.K.) LIMITED is currently Dissolved. It was registered on 01/10/2001 and dissolved on 18/09/2024.

Where is DEBT CONNECT (U.K.) LIMITED located?

toggle

DEBT CONNECT (U.K.) LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does DEBT CONNECT (U.K.) LIMITED do?

toggle

DEBT CONNECT (U.K.) LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DEBT CONNECT (U.K.) LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.