Company Name3 Step Finance Ltd
DirectorsAli Khalil Abadi and Jennifer Jane Goddard
Company StatusLiquidation
Company Number06048697
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameGlobal Debt Solutions Ltd

Business Activity

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

Directors

Director NameMr Ali Khalil Abadi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months
RoleMD
Correspondence Address20 Spring Vale Mill
Turton
Bolton
Lancashire
BL7 0FS
Secretary NameMs Jennifer Jane Goddard
NationalityBritish
StatusCurrent
Appointed15 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address20 Spring Vale Mill
Turton
Bolton
Lancashire
BL7 0FS
Director NameMs Jennifer Jane Goddard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address20 Spring Vale Mill
Turton
Bolton
Lancashire
BL7 0FS
Director NameJennifer Jane Goddard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressBaileys View
305 Turton Road
Bury
Lancashire
BL8 3QF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2009
Net Worth£35,793
Cash£13,432
Current Liabilities£48,279

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due25 January 2017 (overdue)

Filing History

31 May 2011Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
25 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2010Order of court to wind up (2 pages)
14 June 2010Order of court to wind up (2 pages)
9 June 2010Order of court to wind up (2 pages)
9 June 2010Order of court to wind up (2 pages)
14 December 2009Registered office address changed from Top Floor, Albion Works Albion Street Bury Lancashire BL8 2AD on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Top Floor, Albion Works Albion Street Bury Lancashire BL8 2AD on 14 December 2009 (2 pages)
1 December 2009Statement of affairs with form 4.19 (6 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Statement of affairs with form 4.19 (6 pages)
1 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Company name changed global debt solutions LTD\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed global debt solutions LTD\certificate issued on 17/09/09 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from fernhills business centre todd street bury lancashire BL9 5BJ (1 page)
21 January 2009Registered office changed on 21/01/2009 from fernhills business centre todd street bury lancashire BL9 5BJ (1 page)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / ali abadi / 11/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / jennifer goddard / 11/01/2009 (1 page)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / ali abadi / 11/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / jennifer goddard / 11/01/2009 (1 page)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 May 2008Director appointed ms jennifer jane goddard (1 page)
20 May 2008Director appointed ms jennifer jane goddard (1 page)
19 May 2008Secretary's change of particulars / jennifer goddard / 02/05/2008 (2 pages)
19 May 2008Secretary's change of particulars / jennifer goddard / 02/05/2008 (2 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
28 March 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
28 March 2007Accounting reference date extended from 31/01/08 to 29/02/08 (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
8 February 2007Registered office changed on 08/02/07 from: fernhill business centre todd street bury lancashire BL9 5BJ (1 page)
8 February 2007Registered office changed on 08/02/07 from: fernhill business centre todd street bury lancashire BL9 5BJ (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Registered office changed on 30/01/07 from: 305 turton road tottington BL8 3QF (1 page)
30 January 2007Registered office changed on 30/01/07 from: 305 turton road tottington BL8 3QF (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New secretary appointed;new director appointed (1 page)
30 January 2007New secretary appointed;new director appointed (1 page)
30 January 2007Ad 11/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 January 2007Ad 11/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Incorporation (13 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (13 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)