Company NameDebt Connect (U.K.) Limited
DirectorStephen Bradbury
Company StatusLiquidation
Company Number04296391
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameStephen Bradbury
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH
Director NamePardeep Kumar Sharma
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme
Hargate Drive
Hale
Cheshire
WA15 0NL
Secretary NameGeeta Kumari Sharma
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleSelf Employed In Properties
Correspondence AddressNewholme
Hargate Drive
Hale
Cheshire
WA15 0NL
Director NameMr Joshua Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(8 months after company formation)
Appointment Duration4 months (resigned 30 September 2002)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address12 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameMr Samuel Myer Neumann
NationalityBritish
StatusResigned
Appointed29 May 2002(8 months after company formation)
Appointment Duration4 months (resigned 30 September 2002)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address1a Kersal Crag
Manchester
M7 4SL
Secretary NameMr Subhash Chander Vij
NationalityBritish
StatusResigned
Appointed30 September 2002(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbhishek 5b Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameMr Rajiv Kumar Sharma
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years after company formation)
Appointment Duration4 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bellerby Close
Whitefield
Manchester
M45 7UB
Director NameMr Subhash Chander Vij
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence AddressAbhishek 5b Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameMr Rahul Dev Sharma
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 15&16 First Floor N02 Universal Square
Devonshire Street North
Manchester
M12 6JH
Director NameRahul Dev Sharna
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Universal Square Devonshire Street North
Manchester
M12 6JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£155,433
Cash£6,139
Current Liabilities£167,972

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 November 2016 (overdue)

Filing History

5 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (11 pages)
5 January 2016Liquidators statement of receipts and payments to 27 October 2015 (12 pages)
5 January 2016Liquidators' statement of receipts and payments to 27 October 2015 (12 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
19 November 2014Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 19 November 2014 (2 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2014Statement of affairs with form 4.19 (9 pages)
6 November 2014Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 6 November 2014 (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Registered office address changed from 2 Universal Square Devonshire Street North Manchester M12 6JH to Citibase 40 Princess Street Manchester M1 6DE on 20 August 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 January 2014Registered office address changed from Suites 15&16 First Floor N02 Universal Square Devonshire Street North Manchester M12 6JH on 13 January 2014 (1 page)
13 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100,000
(3 pages)
6 December 2013Termination of appointment of Rahul Sharma as a director (2 pages)
6 December 2013Appointment of Stephen Bradbury as a director (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 December 2012Termination of appointment of Rahul Sharna as a director (1 page)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 December 2012Termination of appointment of Subhash Vij as a secretary (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Termination of appointment of Rajiv Sharma as a director (2 pages)
17 November 2011Appointment of Rahul Dev Sharna as a director (3 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of Rajiv Sharma as a director (1 page)
15 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2011Appointment of Mr Rahul Dev Sharma as a director (2 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Termination of appointment of Pardeep Sharma as a director (2 pages)
28 April 2010Termination of appointment of Subhash Vij as a director (2 pages)
17 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 March 2009Return made up to 01/10/08; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from no 2 universal square devonshire street manchester M12 6JH (1 page)
16 February 2009Registered office changed on 16/02/2009 from pall mall court 61-67 king street manchester M2 4PD (1 page)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2008Registered office changed on 12/03/2008 from 1ST floor 32 blackburn street radcliffe manchester lancashire M26 1NQ (1 page)
14 January 2008Return made up to 01/10/07; full list of members (3 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 01/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 October 2005Return made up to 01/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
23 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 January 2003Return made up to 01/10/02; full list of members (6 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Ad 30/09/02--------- £ si 99899@1=99899 £ ic 101/100000 (2 pages)
15 January 2003£ nc 1000/100000 30/09/02 (1 page)
2 January 2003Secretary resigned (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Director resigned (2 pages)
5 August 2002Ad 29/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (2 pages)
9 October 2001Registered office changed on 09/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
1 October 2001Incorporation (11 pages)