Company NameThe Debt Point Limited
Company StatusDissolved
Company Number05874285
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous Names3

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
StatusClosed
Appointed13 July 2006(1 day after company formation)
Appointment Duration14 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameChristopher Daw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn
Moss Lane Mobberley
Knutsford
Cheshire
WA16 7BU
Secretary NameChristopher Daw
NationalityBritish
StatusResigned
Appointed13 July 2006(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn
Moss Lane Mobberley
Knutsford
Cheshire
WA16 7BU
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside New Bailey Street
Manchester
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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 £1Christopher Daw
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (1 page)
23 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 July 2020Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page)
4 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (16 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (16 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 11/02/2016
(4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 11/02/2016
(4 pages)
21 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX England on 24 September 2012 (1 page)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
19 July 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
19 July 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 July 2010Director's details changed for Mr Christopher Anthony Davis on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Miss Lorraine O'toole on 12 July 2010 (1 page)
28 July 2010Secretary's details changed for Miss Lorraine O'toole on 12 July 2010 (1 page)
28 July 2010Director's details changed for Mr Christopher Anthony Davis on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 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)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 July 2008Appointment terminated secretary christopher daw (1 page)
18 July 2008Appointment terminated secretary christopher daw (1 page)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
5 June 2008Secretary appointed lorraine o'toole (1 page)
5 June 2008Appointment terminated director christopher daw (1 page)
5 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
5 June 2008Appointment terminated director christopher daw (1 page)
5 June 2008Secretary appointed lorraine o'toole (1 page)
5 June 2008Registered office changed on 05/06/2008 from 100 barbirolli square manchester greater manchester M2 3AB (1 page)
5 June 2008Registered office changed on 05/06/2008 from 100 barbirolli square manchester greater manchester M2 3AB (1 page)
5 June 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
10 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008Company name changed inhoco 3400 LIMITED\certificate issued on 08/01/08 (3 pages)
8 January 2008Company name changed inhoco 3400 LIMITED\certificate issued on 08/01/08 (3 pages)
4 January 2008Return made up to 12/07/07; full list of members (3 pages)
4 January 2008Return made up to 12/07/07; full list of members (3 pages)
8 June 2007Company name changed the debt point LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed the debt point LIMITED\certificate issued on 08/06/07 (2 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page)
20 October 2006Registered office changed on 20/10/06 from: st georges court, winnington avenue, northwich cheshire CW8 4EE (1 page)
3 August 2006Company name changed the loan point LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed the loan point LIMITED\certificate issued on 03/08/06 (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
31 July 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)