Company NameDebts R Us Limited
Company StatusDissolved
Company Number04480369
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameClare Fogarty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(3 days after company formation)
Appointment Duration1 year, 7 months (closed 02 March 2004)
RoleBusiness Consultant
Correspondence Address3 Brook Side Walk
Burghfield Common
Berkshire
RG7 3HZ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (closed 02 March 2004)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameS G Crane & Partners (Corporation)
StatusResigned
Appointed11 July 2002(3 days after company formation)
Appointment Duration12 months (resigned 09 July 2003)
Correspondence Address11-12 Hope Street
Douglas
Isle Of Man
IM1 1AQ

Location

Registered Address9 Range Court
Holm Lane
Prenton
Merseyside
CH43 2NT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
5 August 2003New secretary appointed (1 page)
23 July 2003Secretary resigned (1 page)
3 July 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
6 August 2002Registered office changed on 06/08/02 from: athenaeum trust company LIMITED north brook house 11-12 hope street douglas isle of man IM1 1AQ (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)