Company NameThe Debt Professionals Limited
Company StatusDissolved
Company Number07492603
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameDebt Rid Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Greg Whitehurst
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
SK4 4PU
Director NameAhmad Butt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 68 Derby Road
Stockport
Cheshire
SK4 4NF
Director NameRobert David Lynsdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warbrick Drive
Urmston
Manchester
M41 9QL
Director NameAdrian Lee Whitehurst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
SK4 4PU
Director NameMrs Christine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr Daniel Thomas Slater Walker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2012)
RoleDebt Management
Country of ResidenceEngland
Correspondence Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Contact

Telephone0845 4133999
Telephone regionUnknown

Location

Registered Address1-3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Megan Whitehurst
33.33%
Ordinary
1 at £1Mr Greg Whitehurst
33.33%
Ordinary
1 at £1Mr Luke Whitehurst
33.33%
Ordinary

Financials

Year2014
Net Worth-£445,766
Cash£12,133
Current Liabilities£459,399

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(14 pages)
29 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(14 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Termination of appointment of Daniel Thomas Slater Walker as a director on 16 July 2012 (2 pages)
30 July 2012Termination of appointment of Daniel Thomas Slater Walker as a director on 16 July 2012 (2 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(4 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Company name changed debt rid LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Company name changed debt rid LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
(2 pages)
11 May 2011Appointment of Daniel Thomas Slater Walker as a director (3 pages)
11 May 2011Appointment of Daniel Thomas Slater Walker as a director (3 pages)
3 May 2011Termination of appointment of Adria Whitehurst as a director (2 pages)
3 May 2011Director's details changed for Mr Greg Whitehurst on 14 April 2011 (4 pages)
3 May 2011Termination of appointment of Robert David Lynsdale as a director (2 pages)
3 May 2011Termination of appointment of Ahmad Butt as a director (2 pages)
3 May 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
3 May 2011Termination of appointment of Robert David Lynsdale as a director (2 pages)
3 May 2011Termination of appointment of Christine Whitehurst as a director (2 pages)
3 May 2011Termination of appointment of Ahmad Butt as a director (2 pages)
3 May 2011Termination of appointment of Adria Whitehurst as a director (2 pages)
3 May 2011Director's details changed for Mr Greg Whitehurst on 14 April 2011 (4 pages)
7 February 2011Appointment of Greg Whitehurst as a director (3 pages)
7 February 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
7 February 2011Current accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages)
7 February 2011Appointment of Adrian Lee Whitehurst as a director (3 pages)
7 February 2011Appointment of Greg Whitehurst as a director (3 pages)
7 February 2011Appointment of Adrian Lee Whitehurst as a director (3 pages)
13 January 2011Incorporation (36 pages)
13 January 2011Incorporation (36 pages)