Company NameThe Debt People Limited
Company StatusActive
Company Number05333921
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Anthony Davis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Michael John Hutton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Jonathan Mills
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Salford
M3 5FS
Director NameMr Douglas James Watt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Secretary NameChristopher Daw
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn
Moss Lane Mobberley
Knutsford
Cheshire
WA16 7BU
Director NameChristopher Daw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn
Moss Lane Mobberley
Knutsford
Cheshire
WA16 7BU
Director NameMr Clive Morris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 2006)
RoleInsolvency Practioner
Country of ResidenceEngland
Correspondence AddressHeskin Hall Farm
Wood Lane
Heskin
Lancashire
PR7 5PA
Director NameMartin Geddes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 2006)
RoleProperty Developer
Correspondence AddressParkfield
Woodend Styal
Wilmslow
Cheshire
SK9 4HF
Director NameStuart James Heaney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 November 2006)
RoleVideo Engineering
Correspondence Address8 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr Jeremy John Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Wood
Northwich Road,Cranage
Holmes Chapel
Cheshire
CW4 8HL
Director NameMrs Elizabeth Deborah Pywowarczuk
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2008)
RoleInsolvency Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressTempleway House
Chapel Lane Caythorpe
Grantham
Lincolnshire
NG32 3EG
Director NameMr John Bertram Eaton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameMiss Lorraine Theresa O'Toole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Stanton Avenue
Didsbury
Manchester
M20 2PG
Secretary NameMrs Elizabeth Deborah Pywowarczuk
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempleway House
Chapel Lane Caythorpe
Grantham
Lincolnshire
NG32 3EG
Director NameMs Judi Elizabeth Geisler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Ramsdale Road
Bramhall
Cheshire
SK7 2PZ
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed09 January 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanton Avenue
Didsbury
Manchester
M20 2PG
Director NameMr Stephen Mark Quinn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 80 7 Romana Square
Timperley
Altrincham
Cheshire
WA14 5QG
Director NameMrs Debbie Hall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameMr Christopher David Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemoneyplus.com/about-us/the-debt-people/
Telephone0800 0370053
Telephone regionFreephone

Location

Registered AddressRiverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moneyplus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

3 June 2011Delivered on: 11 June 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2008Delivered on: 9 August 2008
Satisfied on: 17 September 2008
Persons entitled: Total Asset Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2007Delivered on: 30 July 2007
Satisfied on: 17 September 2008
Persons entitled: Total Assets Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 February 2006Delivered on: 2 March 2006
Satisfied on: 17 September 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
31 July 2023Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages)
23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages)
25 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
16 March 2021Satisfaction of charge 4 in full (1 page)
23 February 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 July 2020Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page)
4 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
10 June 2019Appointment of Mr Michael John Hutton as a director on 1 June 2019 (2 pages)
10 June 2019Termination of appointment of Christopher David Williams as a director on 1 June 2019 (1 page)
1 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
20 February 2018Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Director's details changed for Mr Christopher Anthony Davis on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Christopher Anthony Davis on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
21 July 2015Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
3 June 2015Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 (1 page)
3 June 2015Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(7 pages)
22 September 2014Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages)
22 September 2014Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(6 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1
(4 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Solvency statement dated 06/08/13 (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/08/2013
(2 pages)
29 August 2013Statement by directors (1 page)
29 August 2013Solvency statement dated 06/08/13 (1 page)
29 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 06/08/2013
(2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
24 September 2012Registered office address changed from Lawson House 22 -26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Lawson House 22 -26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24 September 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 February 2012Director's details changed for Miss Lorraine O'toole on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Miss Lorraine O'toole on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
13 July 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
13 July 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
16 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
20 August 2010Director's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages)
20 August 2010Secretary's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages)
20 August 2010Director's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages)
20 August 2010Secretary's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages)
21 May 2010Amended accounts made up to 31 January 2009 (17 pages)
21 May 2010Amended accounts made up to 31 January 2009 (17 pages)
10 March 2010Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page)
15 February 2010Director's details changed for Stephen Mark Quinn on 17 January 2010 (2 pages)
15 February 2010Director's details changed for Stephen Mark Quinn on 17 January 2010 (2 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
14 February 2010Director's details changed for Miss Lorraine O'toole on 17 January 2010 (2 pages)
14 February 2010Director's details changed for Mr Christopher Anthony Davis on 17 January 2010 (2 pages)
14 February 2010Director's details changed for Miss Lorraine O'toole on 17 January 2010 (2 pages)
14 February 2010Director's details changed for Mr Christopher Anthony Davis on 17 January 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
22 October 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
20 January 2009Return made up to 17/01/09; full list of members (7 pages)
20 January 2009Return made up to 17/01/09; full list of members (7 pages)
10 November 2008Appointment terminated director john eaton (1 page)
10 November 2008Appointment terminated director judi geisler (1 page)
10 November 2008Appointment terminated director john eaton (1 page)
10 November 2008Appointment terminated director judi geisler (1 page)
22 October 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (16 pages)
7 October 2008Resolutions
  • RES13 ‐ Re sale of assets 09/09/2008
(15 pages)
7 October 2008Resolutions
  • RES13 ‐ Re sale of assets 09/09/2008
(15 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 September 2008Ad 20/08/08\gbp si 1348@1=1348\gbp ic 1348/2696\ (4 pages)
16 September 2008Ad 20/08/08\gbp si 1348@1=1348\gbp ic 1348/2696\ (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2008Return made up to 17/01/08; full list of members (10 pages)
5 June 2008Return made up to 17/01/08; full list of members (10 pages)
13 March 2008Director appointed stephen mark quinn (2 pages)
13 March 2008Director appointed stephen mark quinn (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 100 barbirolli square manchester M2 3AB (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 100 barbirolli square manchester M2 3AB (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
8 November 2007Resolutions
  • RES13 ‐ Adopt shareholder agr 30/08/07
(23 pages)
8 November 2007Resolutions
  • RES13 ‐ Adopt shareholder agr 30/08/07
(23 pages)
18 October 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
18 October 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
30 July 2007Particulars of mortgage/charge (6 pages)
30 July 2007Particulars of mortgage/charge (6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
27 April 2007Ad 27/03/07--------- £ si 85@1=85 £ ic 1263/1348 (2 pages)
27 April 2007Ad 27/03/07--------- £ si 85@1=85 £ ic 1263/1348 (2 pages)
3 April 2007Return made up to 17/01/07; full list of members (7 pages)
3 April 2007Return made up to 17/01/07; full list of members (7 pages)
8 March 2007New director appointed (3 pages)
8 March 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
12 January 2007Ad 17/11/06--------- £ si 101@1=101 £ ic 1237/1338 (1 page)
12 January 2007Ad 17/11/06--------- £ si 101@1=101 £ ic 1237/1338 (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Ad 25/07/06-06/09/06 £ si 76@1=76 £ ic 1161/1237 (4 pages)
8 November 2006Ad 25/07/06-06/09/06 £ si 76@1=76 £ ic 1161/1237 (4 pages)
20 October 2006Registered office changed on 20/10/06 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
20 October 2006Director resigned (1 page)
26 July 2006Ad 21/06/06--------- £ si 22@1=22 £ ic 1139/1161 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Ad 21/06/06--------- £ si 22@1=22 £ ic 1139/1161 (2 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Ad 19/04/06--------- £ si 64@1=64 £ ic 1075/1139 (2 pages)
10 May 2006Ad 19/04/06--------- £ si 64@1=64 £ ic 1075/1139 (2 pages)
10 May 2006New director appointed (3 pages)
24 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 March 2006Statement of affairs (12 pages)
23 March 2006Ad 01/02/06--------- £ si 998@1=998 £ ic 77/1075 (2 pages)
23 March 2006Statement of affairs (12 pages)
23 March 2006Ad 01/02/06--------- £ si 998@1=998 £ ic 77/1075 (2 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Return made up to 17/01/06; full list of members (6 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Return made up to 17/01/06; full list of members (6 pages)
16 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Nc inc already adjusted 15/12/05 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 169 kingsway manchester M19 2ND (1 page)
4 January 2006Registered office changed on 04/01/06 from: 169 kingsway manchester M19 2ND (1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Nc inc already adjusted 15/12/05 (2 pages)
17 January 2005Incorporation (12 pages)
17 January 2005Incorporation (12 pages)