DEBT STOP DIRECT LIMITED

Register to unlock more data on OkredoRegister

DEBT STOP DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05324920

Incorporation date

04/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2005)
dot icon15/06/2015
Final Gazette dissolved following liquidation
dot icon11/05/2015
Insolvency filing
dot icon15/03/2015
Return of final meeting in a members' voluntary winding up
dot icon07/12/2014
Total exemption small company accounts made up to 2014-08-22
dot icon04/12/2014
Previous accounting period shortened from 2014-09-30 to 2014-08-22
dot icon24/11/2014
Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 2014-11-25
dot icon24/11/2014
Declaration of solvency
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon24/11/2014
Resolutions
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Director's details changed for Andrew Richard Tudor on 2014-01-06
dot icon23/04/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon23/04/2014
Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 2014-04-24
dot icon22/04/2014
Director's details changed for Robert Michael Tudor on 2014-01-04
dot icon22/04/2014
Director's details changed for Andrew Richard Tudor on 2014-01-24
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-01-06
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon03/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon23/07/2013
Amended accounts made up to 2012-03-31
dot icon26/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/05/2012
Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 2012-05-08
dot icon21/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon28/03/2011
Amended accounts made up to 2010-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/04/2010
Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 2010-04-12
dot icon31/03/2010
Amended accounts made up to 2009-03-31
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Andrew Richard Tudor on 2009-10-02
dot icon05/01/2010
Director's details changed for Robert Michael Tudor on 2009-10-02
dot icon05/01/2010
Secretary's details changed for Kelly Jade Tudor on 2009-10-02
dot icon03/04/2009
Amended accounts made up to 2008-03-31
dot icon09/03/2009
Return made up to 05/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Registered office changed on 13/11/2008 from 70 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP
dot icon06/03/2008
Return made up to 05/01/08; full list of members
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/06/2007
Ad 10/05/07--------- £ si 328@1=328 £ ic 472/800
dot icon17/06/2007
Ad 09/05/07--------- £ si 471@1=471 £ ic 1/472
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon14/03/2007
New director appointed
dot icon16/02/2007
Return made up to 05/01/07; full list of members
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Nc inc already adjusted 09/11/06
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/06/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon07/05/2006
Return made up to 05/01/06; full list of members
dot icon04/05/2006
Certificate of change of name
dot icon22/03/2006
Certificate of change of name
dot icon09/11/2005
Registered office changed on 10/11/05 from: 37 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Registered office changed on 18/01/05 from: 16 churchill way cardiff CF10 2DX
dot icon04/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
21/08/2014
dot iconLast change occurred
21/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
21/08/2014
dot iconNext account date
21/08/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/01/2005 - 04/01/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/01/2005 - 04/01/2005
15962
Tudor, Robert Michael
Director
09/01/2005 - Present
15
Tudor, Andrew Richard
Director
29/12/2006 - Present
16
Tudor, Kelly Jade
Secretary
09/01/2005 - Present
-

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 STOP DIRECT LIMITED

DEBT STOP DIRECT LIMITED is an(a) Dissolved company incorporated on 04/01/2005 with the registered office located at Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire M3 5EQ. There are currently 3 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 STOP DIRECT LIMITED?

toggle

DEBT STOP DIRECT LIMITED is currently Dissolved. It was registered on 04/01/2005 and dissolved on 15/06/2015.

Where is DEBT STOP DIRECT LIMITED located?

toggle

DEBT STOP DIRECT LIMITED is registered at Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, Lancashire M3 5EQ.

What does DEBT STOP DIRECT LIMITED do?

toggle

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

What is the latest filing for DEBT STOP DIRECT LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved following liquidation.