Didsbury
Manchester
M20 2DW
Director Name | Mr Stewart Rankin Lessells |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bole Hill Farm Hayfield Road Chinley Derbyshire SK23 6AL |
Director Name | Richard Ian Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 June 2007) |
Role | Accountant |
Correspondence Address | 156a Manchester Road Wilmslow Cheshire SK9 2JW |
Secretary Name | Andrew John Alec Flitcoft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 25 Mersey Meadows Manchester Lancashire M20 2GB |
Secretary Name | Mr Stewart Rankin Lessells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bole Hill Farm Hayfield Road Chinley Derbyshire SK23 6AL |
Secretary Name | Richard Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2007) |
Role | Company Director |
Correspondence Address | 156a Manchester Road Wilmslow Cheshire SK9 2JW |
Secretary Name | Mrs Joanne Lessells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bole Hill Farm Hayfield Road Cuinley Derbyshire SK23 6AL |
Director Name | Colin Caitens |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 42 Oldfield Road Altrincham Cheshire WA14 4EF |
Secretary Name | Mr Stewart Rankin Lessells |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bole Hill Farm Hayfield Road Chinley Derbyshire SK23 6AL |
Director Name | Mrs Julia Paterson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 October 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Drive Cleadon Sunderland Tyne And Wear SR6 7TR |
Secretary Name | Richard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2011) |
Role | Company Director |
Correspondence Address | 10 Walter Scott Avenue Wigan Lancashire WN1 2RH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | First Floor 736 - 740 Wilmslow Road Manchester M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
100 at £1 | Stewart Rankin Lessells 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Termination of appointment of Julia Paterson as a director (2 pages) |
3 May 2013 | Termination of appointment of Julia Paterson as a director (2 pages) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Termination of appointment of Richard Walker as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Richard Walker as a secretary (2 pages) |
11 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
11 July 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 October 2010 | Appointment of Julia Paterson as a director (5 pages) |
14 October 2010 | Appointment of Julia Paterson as a director (5 pages) |
16 September 2010 | Termination of appointment of Stewart Lessells as a director (2 pages) |
16 September 2010 | Appointment of Debt Solutions Helpline as a director (3 pages) |
16 September 2010 | Appointment of Debt Solutions Helpline as a director (3 pages) |
16 September 2010 | Termination of appointment of Stewart Lessells as a director (2 pages) |
2 September 2010 | Termination of appointment of Stewart Lessells as a secretary (2 pages) |
2 September 2010 | Termination of appointment of Stewart Lessells as a secretary (2 pages) |
1 September 2010 | Appointment of Richard Walker as a secretary (3 pages) |
1 September 2010 | Appointment of Richard Walker as a secretary (3 pages) |
26 August 2010 | Company name changed beneficial debt solutions LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Company name changed beneficial debt solutions LIMITED\certificate issued on 26/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Change of name notice (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from C/O C/O Debt Solutions Helpline Ltd 736-740 Wilmslow Road Didsbury Manchester M20 2DW on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from C/O C/O Debt Solutions Helpline Ltd 736-740 Wilmslow Road Didsbury Manchester M20 2DW on 10 June 2010 (1 page) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed beneficial data services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 13 May 2010 (1 page) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed beneficial data services LIMITED\certificate issued on 13/05/10
|
7 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
7 November 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from the stables bole hill farm hayfield road chinley high peak SK23 6AL (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from the stables bole hill farm hayfield road chinley high peak SK23 6AL (1 page) |
17 October 2008 | Secretary appointed mr stewart rankin lessells (1 page) |
17 October 2008 | Secretary appointed mr stewart rankin lessells (1 page) |
16 October 2008 | Return made up to 17/05/08; full list of members (3 pages) |
16 October 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 January 2008 | Return made up to 17/05/07; full list of members (2 pages) |
31 January 2008 | Return made up to 17/05/07; full list of members (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: the pillars 8-10 park green macclesfield cheshire SK11 7NA (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: the pillars 8-10 park green macclesfield cheshire SK11 7NA (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 November 2005 | New director appointed (4 pages) |
25 November 2005 | New director appointed (4 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 25 mersey meadows didsbury manchester M20 2GB (2 pages) |
11 November 2005 | New secretary appointed (4 pages) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 25 mersey meadows didsbury manchester M20 2GB (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | New secretary appointed (4 pages) |
14 October 2005 | New secretary appointed (4 pages) |
14 October 2005 | New secretary appointed (4 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: balmoral house castle courts windsor street salford manchester M5 4DG (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: balmoral house castle courts windsor street salford manchester M5 4DG (1 page) |
30 June 2005 | New director appointed (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (6 pages) |
17 May 2005 | Incorporation (6 pages) |