Company NameWest Midlands Debt Collections Limited
Company StatusDissolved
Company Number01393333
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NamesQuixstar Limited and Hornes Executive Club Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Stephen Andrew Robert Hunt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(16 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 12 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMr John Stewart McCullogh
NationalityBritish
StatusClosed
Appointed24 June 2005(26 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 12 August 2014)
RoleLegal Manager
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Gordon Rennison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(29 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Jacques Darrigade
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed30 January 2013(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 August 2014)
RoleAccounting Manager
Country of ResidenceFrance
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMlle Solange Magali Josiane Traisnel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed30 January 2013(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 12 August 2014)
RoleHead Of Revenue Management - Laser France
Country of ResidenceFrance
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Peter Ronald Jillings
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 1994)
RoleCredit Operations Director
Correspondence Address95 Beechwood Park Road
Solihull
West Midlands
B91 1EU
Director NameMr Keith Douglas-Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
28 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ER
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1993)
RoleGroup Finance Director
Correspondence Address75 Capital Wharf
High Street Wapping
London
E1W 1LY
Director NameMr Terry Ivan Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleMarketing Director
Correspondence Address43 Willow Park Drive
Stourbridge
West Midlands
DY8 2HL
Secretary NameKaren Marie Elwell
NationalityBritish
StatusResigned
Appointed05 July 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address12 Kineton Green Road
Solihull
West Midlands
B92 7EA
Director NameMr Mark John Pottle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 1995)
RoleCredit Operations Controller
Correspondence AddressForesters 8 Pershore Road
Little Comberton
Worcester
WR10 3EW
Director NameKaren Marie Elwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 1999)
RoleChartered Accountant
Correspondence Address12 Kineton Green Road
Solihull
West Midlands
B92 7EA
Director NameMr John Stewart McCullogh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(15 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 1999)
RoleSecretary
Correspondence Address129 Velsheda Road
Shirley
Solihull
West Midlands
B90 2JP
Director NameDeborah Jane Allmey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Selwyn House
The Close
Lichfield
Staffordshire
WS13 7LD
Director NameBenoit Stephane Cavelier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 February 1999(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence Address33 Neville Court
Castle Lane
Warwick
CV34 4EZ
Secretary NameBenoit Stephane Cavelier
NationalityFrench
StatusResigned
Appointed08 July 1999(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence Address33 Neville Court
Castle Lane
Warwick
CV34 4EZ
Director NameSuzanne Phillips
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2006)
RoleBusiness Operations Director
Correspondence Address12 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Director NameMr Jean Pierre Charles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2005(26 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameRobert David Holmes
NationalityBritish
StatusResigned
Appointed24 June 2005(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2008)
RoleSolicitor
Correspondence Address17 Woodhurst Road
Maidenhead
Berkshire
SL6 8TG
Director NameMr Stavros Makaritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1999)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

WebsiteWWW.LASERUK.COM
Telephone0121 7129286
Telephone regionBirmingham

Location

Registered Address70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Creation Financial Services LTD
51.00%
Ordinary B
49 at £1Creation Financial Services LTD
49.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (4 pages)
17 April 2014Application to strike the company off the register (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(6 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Termination of appointment of Stavros Makaritis as a director (1 page)
4 April 2013Termination of appointment of Stavros Makaritis as a director (1 page)
31 January 2013Appointment of Jacques Darrigade as a director (2 pages)
31 January 2013Appointment of Jacques Darrigade as a director (2 pages)
30 January 2013Appointment of Mlle Solange Traisnel as a director (2 pages)
30 January 2013Termination of appointment of Jean Charles as a director (1 page)
30 January 2013Termination of appointment of Jean Charles as a director (1 page)
30 January 2013Appointment of Mlle Solange Traisnel as a director (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2012Director's details changed for Stephen Andrew Robert Hunt on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Jean Pierre Charles on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Jean Pierre Charles on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Secretary's details changed for Mr John Stewart Mccullogh on 28 June 2012 (1 page)
28 June 2012Secretary's details changed for Mr John Stewart Mccullogh on 28 June 2012 (1 page)
28 June 2012Director's details changed for Stephen Andrew Robert Hunt on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Gordon Rennison on 1 January 2012 (2 pages)
6 July 2011Director's details changed for Stavros Makaritis on 16 May 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
6 July 2011Director's details changed for Stavros Makaritis on 16 May 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 October 2010Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Jean Pierre Charles on 1 October 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Director's details changed for Gordon Rennison on 27 June 2010 (3 pages)
24 August 2010Director's details changed for Gordon Rennison on 27 June 2010 (3 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / jean charles / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / stephen hunt / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / stephen hunt / 01/07/2009 (1 page)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / jean charles / 01/07/2009 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Director appointed gordon rennison (2 pages)
22 July 2008Director appointed stavros makaritis (2 pages)
22 July 2008Director appointed gordon rennison (2 pages)
22 July 2008Director appointed stavros makaritis (2 pages)
15 July 2008Director's change of particulars / jean charles / 30/05/2008 (1 page)
15 July 2008Director's change of particulars / jean charles / 30/05/2008 (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from, chadwick house, blenheim court, solihull, west midlands, B91 2AA (1 page)
1 July 2008Registered office changed on 01/07/2008 from, chadwick house, blenheim court, solihull, west midlands, B91 2AA (1 page)
1 July 2008Director's change of particulars / jean charles / 23/06/2008 (1 page)
1 July 2008Director's change of particulars / jean charles / 23/06/2008 (1 page)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 May 2008Appointment terminated secretary robert holmes (1 page)
22 May 2008Appointment terminated secretary robert holmes (1 page)
31 July 2007Return made up to 27/06/07; full list of members (7 pages)
31 July 2007Return made up to 27/06/07; full list of members (7 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 27/06/06; full list of members (8 pages)
7 August 2006Return made up to 27/06/06; full list of members (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2005New secretary appointed (2 pages)
25 August 2004Return made up to 27/06/04; full list of members (7 pages)
25 August 2004Return made up to 27/06/04; full list of members (7 pages)
14 October 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2003Registered office changed on 13/05/03 from: 5TH floor, radcliffe house blenheim house, blenheim court solihull, west midlands B91 2AA (1 page)
13 May 2003Registered office changed on 13/05/03 from: 5TH floor, radcliffe house blenheim house, blenheim court solihull, west midlands B91 2AA (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 July 2002Director resigned (1 page)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 July 2000Return made up to 05/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Return made up to 05/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
5 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
10 March 1999New secretary appointed (1 page)
10 March 1999New secretary appointed (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
14 August 1998Return made up to 05/07/98; no change of members (4 pages)
14 August 1998Return made up to 05/07/98; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
11 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
30 October 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
6 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
12 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
26 September 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
14 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)