Company NameDebt Chaser UK Limited
Company StatusDissolved
Company Number05713942
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Susan Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Secretary NameMr Barry Jones
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1 at £1Barry Jones
50.00%
Ordinary
1 at £1Margaret Susan Jones
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 9 May 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Director's details changed for Mrs Margaret Susan Jones on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Barry Jones on 1 October 2009 (1 page)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mrs Margaret Susan Jones on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Barry Jones on 1 October 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2008Return made up to 17/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 May 2007Ad 01/02/07--------- £ si 2@1 (2 pages)
14 March 2007Return made up to 17/02/07; full list of members (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
17 February 2006Incorporation (16 pages)