DEBT RELEASE DIRECT LIMITED

Register to unlock more data on OkredoRegister

DEBT RELEASE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04730443

Incorporation date

09/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

102 Sunlight House Quay Street, Manchester M3 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon17/06/2021
Final Gazette dissolved following liquidation
dot icon17/03/2021
Notice of move from Administration to Dissolution
dot icon04/11/2020
Administrator's progress report
dot icon28/04/2020
Administrator's progress report
dot icon24/10/2019
Administrator's progress report
dot icon09/05/2019
Administrator's progress report
dot icon08/04/2019
Notice of extension of period of Administration
dot icon20/01/2019
Registered office address changed from 4th Floor Abbey House Booth Street Manchester M2 4AB to 102 Sunlight House Quay Street Manchester M3 3JZ on 2019-01-21
dot icon14/11/2018
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon07/11/2018
Administrator's progress report
dot icon11/09/2018
Notice of order removing administrator from office
dot icon14/08/2018
Notice of appointment of a replacement or additional administrator
dot icon01/05/2018
Administrator's progress report
dot icon20/03/2018
Notice of extension of period of Administration
dot icon02/11/2017
Administrator's progress report
dot icon24/07/2017
Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 102 Sunlight House Quay Street Manchester M3 3JZ on 2017-07-25
dot icon19/06/2017
Notice of deemed approval of proposals
dot icon07/06/2017
Statement of affairs with form 2.14B
dot icon29/05/2017
Statement of administrator's proposal
dot icon05/04/2017
Registered office address changed from Silverpoint Moor Street Bury Lancashire BL9 5AQ to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2017-04-06
dot icon04/04/2017
Appointment of an administrator
dot icon06/03/2017
First Gazette notice for compulsory strike-off
dot icon26/06/2016
Previous accounting period extended from 2016-03-30 to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-29
dot icon09/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-29
dot icon06/11/2014
Registration of charge 047304430003, created on 2014-10-29
dot icon16/04/2014
Total exemption small company accounts made up to 2013-03-30
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon14/01/2014
Secretary's details changed for Carolynn Mary Varden on 2014-01-14
dot icon14/01/2014
Director's details changed for Mr Darren Dean Varden on 2014-01-14
dot icon13/01/2014
Satisfaction of charge 1 in full
dot icon18/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon02/04/2013
Compulsory strike-off action has been discontinued
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2012
Registered office address changed from Release House Heap Brow Bury Lancashire BL9 7JR United Kingdom on 2012-05-13
dot icon12/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/10/2011
Compulsory strike-off action has been discontinued
dot icon03/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon25/04/2011
Registered office address changed from 1St Floor Crown House Heap Brow Bury Lancashire BL9 7JR England on 2011-04-26
dot icon22/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon27/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon27/06/2010
Registered office address changed from 1St Floor Crown House Heap Brow Bury Lancashire BL9 7JP on 2010-06-28
dot icon28/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/06/2009
Return made up to 10/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 10/04/08; full list of members
dot icon08/09/2008
Director's change of particulars / darren varden / 10/04/2008
dot icon08/09/2008
Secretary's change of particulars / carolynn varden / 10/04/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 10/04/07; full list of members
dot icon12/09/2006
Registered office changed on 13/09/06 from: the ground floor, bridge house heap bridge bury BL9 7HT
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/09/2006
Certificate of change of name
dot icon10/07/2006
Return made up to 10/04/06; full list of members
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon19/02/2006
Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/2006
Total exemption small company accounts made up to 2004-04-30
dot icon13/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/02/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon31/05/2005
Return made up to 10/04/05; full list of members
dot icon21/07/2004
Return made up to 10/04/04; full list of members
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon09/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2015
dot iconLast change occurred
28/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/03/2015
dot iconNext account date
28/03/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/04/2003 - 14/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/04/2003 - 14/04/2003
41295
Varden, Darren Dean
Director
12/04/2003 - Present
20
Varden, Carolynn Mary
Secretary
11/04/2003 - Present
1

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 RELEASE DIRECT LIMITED

DEBT RELEASE DIRECT LIMITED is an(a) Dissolved company incorporated on 09/04/2003 with the registered office located at 102 Sunlight House Quay Street, Manchester M3 3JZ. There are currently 2 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 RELEASE DIRECT LIMITED?

toggle

DEBT RELEASE DIRECT LIMITED is currently Dissolved. It was registered on 09/04/2003 and dissolved on 17/06/2021.

Where is DEBT RELEASE DIRECT LIMITED located?

toggle

DEBT RELEASE DIRECT LIMITED is registered at 102 Sunlight House Quay Street, Manchester M3 3JZ.

What does DEBT RELEASE DIRECT LIMITED do?

toggle

DEBT RELEASE DIRECT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEBT RELEASE DIRECT LIMITED?

toggle

The latest filing was on 17/06/2021: Final Gazette dissolved following liquidation.