Debt Stop Direct Limited

DataGardener
dissolved

Debt Stop Direct Limited

05324920Private Limited With Share Capital

Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, M35EQ
Incorporated

05/01/2005

Company Age

21 years

Directors

3

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Debt Stop Direct Limited (05324920) is a private limited with share capital incorporated on 05/01/2005 (21 years old) and registered in manchester, M35EQ. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 05/01/2005
M35EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

11

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:16-06-2015
Liquidation Miscellaneous
Category:Insolvency
Date:12-05-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-11-2014
Resolution
Category:Resolution
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Capital Allotment Shares
Category:Capital
Date:04-02-2014
Capital Allotment Shares
Category:Capital
Date:04-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-12-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Address
Date:13-11-2008
Legacy
Category:Annual Return
Date:07-03-2008
Resolution
Category:Resolution
Date:21-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2007
Legacy
Category:Capital
Date:18-06-2007
Legacy
Category:Capital
Date:18-06-2007
Resolution
Category:Resolution
Date:18-06-2007
Resolution
Category:Resolution
Date:18-06-2007
Resolution
Category:Resolution
Date:18-06-2007
Legacy
Category:Officers
Date:15-03-2007
Legacy
Category:Annual Return
Date:17-02-2007
Legacy
Category:Capital
Date:24-11-2006
Resolution
Category:Resolution
Date:24-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-11-2006
Legacy
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:08-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:05-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2006
Legacy
Category:Address
Date:10-11-2005
Legacy
Category:Officers
Date:18-01-2005
Legacy
Category:Officers
Date:18-01-2005
Legacy
Category:Officers
Date:18-01-2005
Legacy
Category:Officers
Date:18-01-2005
Legacy
Category:Address
Date:18-01-2005
Incorporation Company
Category:Incorporation
Date:05-01-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date22/05/2016
Filing Date08/12/2014
Latest Accounts22/08/2014

Trading Addresses

Moss Lane, Elworth, Sandbach, Cheshire, CW113JW
Griffin Court, 201 Chapel Street, Salford, Lancashire, M35EQRegistered

Contact

Kay Johnson Gee, Griffin Court 201 Chapel Street, Manchester, M35EQ