Company NameDebt Stop Direct Limited
Company StatusDissolved
Company Number05324920
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesTudor Financial Limited and Easierloans Limited

Business Activity

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

Directors

Director NameMr Robert Michael Tudor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2005(5 days after company formation)
Appointment Duration10 years, 5 months (closed 16 June 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Secretary NameKelly Jade Tudor
NationalityBritish
StatusClosed
Appointed10 January 2005(5 days after company formation)
Appointment Duration10 years, 5 months (closed 16 June 2015)
RoleHouse Wife
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Andrew Richard Tudor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKay Johnson Gee Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedebtstopdirect.co.uk

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

200k at £1Andrew Richard Tudor & Rachel Tudor
49.96%
Preference
200k at £1Robert Michael Tudor & Kelly Tudor
49.96%
Preference
80 at £1Anthony Stallard
0.02%
Ordinary B
80 at £1David Rowley & Mrs L. Rowley
0.02%
Ordinary B
56 at £1Matthew Bosworth
0.01%
Ordinary B
40 at £1Michael Tudor
0.01%
Ordinary B
40 at £1Pamela Tudor
0.01%
Ordinary B
32 at £1Phillip Thorpe
0.01%
Ordinary B
208 at £0.002Andrew Tudor & Rachel Tudor
0.00%
Ordinary A
-OTHER
0.00%
-
264 at £0.002Robert Tudor & Kelly Tudor
0.00%
Ordinary A
16 at £1T. Poole & S. Elden
0.00%
Ordinary B

Financials

Year2014
Net Worth-£100,538
Cash£414,482
Current Liabilities£316,414

Accounts

Latest Accounts22 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 August

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015INSOLVENCY:re corrected final report to 27/02/2015 (8 pages)
16 March 2015Return of final meeting in a members' voluntary winding up (11 pages)
8 December 2014Total exemption small company accounts made up to 22 August 2014 (5 pages)
5 December 2014Previous accounting period shortened from 30 September 2014 to 22 August 2014 (1 page)
25 November 2014Declaration of solvency (4 pages)
25 November 2014Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 25 November 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Director's details changed for Andrew Richard Tudor on 6 January 2014 (2 pages)
1 May 2014Director's details changed for Andrew Richard Tudor on 6 January 2014 (2 pages)
24 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,345.000168
(6 pages)
24 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 400,345.000168
(6 pages)
24 April 2014Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 24 April 2014 (1 page)
23 April 2014Director's details changed for Robert Michael Tudor on 4 January 2014 (2 pages)
23 April 2014Director's details changed for Robert Michael Tudor on 4 January 2014 (2 pages)
23 April 2014Director's details changed for Andrew Richard Tudor on 24 January 2014 (2 pages)
4 February 2014Statement of capital following an allotment of shares on 6 January 2013
  • GBP 400,816
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 6 January 2013
  • GBP 400,816
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 400,002.00024
(3 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 July 2013Amended accounts made up to 31 March 2012 (6 pages)
27 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 8 May 2012 (2 pages)
22 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 March 2011Amended accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 12 April 2010 (1 page)
1 April 2010Amended accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
6 January 2010Secretary's details changed for Kelly Jade Tudor on 2 October 2009 (1 page)
6 January 2010Director's details changed for Robert Michael Tudor on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Andrew Richard Tudor on 2 October 2009 (2 pages)
6 January 2010Secretary's details changed for Kelly Jade Tudor on 2 October 2009 (1 page)
6 January 2010Director's details changed for Andrew Richard Tudor on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Robert Michael Tudor on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
4 April 2009Amended accounts made up to 31 March 2008 (5 pages)
10 March 2009Return made up to 05/02/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from 70 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP (1 page)
7 March 2008Return made up to 05/01/08; full list of members (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2007Resolutions
  • RES13 ‐ Shares allotted 10/05/07
(1 page)
18 June 2007Resolutions
  • RES13 ‐ Shares allotted 09/05/07
(1 page)
18 June 2007Ad 09/05/07--------- £ si 471@1=471 £ ic 1/472 (2 pages)
18 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2007Ad 10/05/07--------- £ si 328@1=328 £ ic 472/800 (3 pages)
15 March 2007New director appointed (2 pages)
17 February 2007Return made up to 05/01/07; full list of members (6 pages)
24 November 2006Nc inc already adjusted 09/11/06 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 May 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2006Company name changed easierloans LIMITED\certificate issued on 05/05/06 (3 pages)
23 March 2006Company name changed tudor financial LIMITED\certificate issued on 23/03/06 (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 37 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 16 churchill way cardiff CF10 2DX (1 page)
5 January 2005Incorporation (12 pages)