Company NameDebt Assist Direct Limited
Company StatusDissolved
Company Number05218157
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David John Frangleton
NationalityBritish
StatusClosed
Appointed15 February 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Stonehaven Drive
Warrington
WA2 0SR
Director NameMrs Alison Jayne Lavelle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr Steven Christopher Foo
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressHafod
Bedford Way
Mold
Clwyd
CH7 1SL
Wales
Secretary NameNola Foo
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHafod
Bedford Way
Mold
Clwyd
CH7 1SL
Wales
Director NameGeoffrey Michael Weisgard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2011)
RoleLicensed Insolvency Practition
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Director NameMr David Darlington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Ash Priors
Widnes
Cheshire
WA8 9NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedebtassistdirect.co.uk

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Clive Howard Plummer
25.00%
Ordinary
25 at £1David Darlington
25.00%
Ordinary
20 at £1Paul Nigel Wainwright
20.00%
Ordinary
20 at £1Robert Leonard Davies
20.00%
Ordinary
10 at £1Steven Christopher Foo
10.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of Mitchell Charlesworth Llp as a person with significant control on 28 April 2017 (1 page)
10 July 2017Termination of appointment of David Darlington as a director on 30 June 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
5 September 2013Termination of appointment of Steven Foo as a director (1 page)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
6 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
15 August 2011Termination of appointment of Geoffrey Weisgard as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 September 2010Director's details changed for Geoffrey Michael Weisgard on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 October 2007Return made up to 31/08/07; full list of members (3 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Ad 01/07/06--------- £ si 99@1 (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
7 November 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
11 October 2006Return made up to 31/08/06; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
9 November 2005Return made up to 31/08/05; full list of members (2 pages)
19 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (16 pages)