Warrington
WA2 0SR
Director Name | Mrs Alison Jayne Lavelle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr Steven Christopher Foo |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Hafod Bedford Way Mold Clwyd CH7 1SL Wales |
Secretary Name | Nola Foo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hafod Bedford Way Mold Clwyd CH7 1SL Wales |
Director Name | Geoffrey Michael Weisgard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2011) |
Role | Licensed Insolvency Practition |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
Director Name | Mr David Darlington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Ash Priors Widnes Cheshire WA8 9NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | debtassistdirect.co.uk |
---|
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Clive Howard Plummer 25.00% Ordinary |
---|---|
25 at £1 | David Darlington 25.00% Ordinary |
20 at £1 | Paul Nigel Wainwright 20.00% Ordinary |
20 at £1 | Robert Leonard Davies 20.00% Ordinary |
10 at £1 | Steven Christopher Foo 10.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
---|---|
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Mitchell Charlesworth Llp as a person with significant control on 28 April 2017 (1 page) |
10 July 2017 | Termination of appointment of David Darlington as a director on 30 June 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Steven Foo as a director (1 page) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Termination of appointment of Geoffrey Weisgard as a director (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 September 2010 | Director's details changed for Geoffrey Michael Weisgard on 30 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Ad 01/07/06--------- £ si 99@1 (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 February 2007 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
7 November 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Incorporation (16 pages) |