Yew Street
Stockport
Cheshire
SK4 2HD
Secretary Name | Ms Beverley Ellice Budsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Ian Bannochie McKinnon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | thedebtadvisor.co.uk |
---|
Registered Address | Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Debt Advisor LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
28 August 2007 | Delivered on: 31 August 2007 Persons entitled: Ian Bannochie Mckinnon Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the lender 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. Outstanding |
---|
20 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
14 May 2019 | Change of details for The Debt Advisor Limited as a person with significant control on 17 April 2019 (2 pages) |
31 October 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Ian Bannochie Mckinnon as a director on 20 February 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
22 May 2017 | Secretary's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Ian Bannochie Mckinnon on 14 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Ian Bannochie Mckinnon on 14 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Secretary's details changed for Ms Beverley Ellice Budsworth on 14 May 2017 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from C/O Douglass Grange Stanley House Phoenix Park Blackwater Road Blackburn Lancashire BB1 5RW on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from C/O Douglass Grange Stanley House Phoenix Park Blackwater Road Blackburn Lancashire BB1 5RW on 15 December 2011 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 August 2007 | Particulars of mortgage/charge (7 pages) |
31 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Particulars of mortgage/charge (7 pages) |
31 August 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page) |
26 July 2007 | Company name changed dmwsl 566 LIMITED\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed dmwsl 566 LIMITED\certificate issued on 26/07/07 (2 pages) |
15 May 2007 | Incorporation (25 pages) |
15 May 2007 | Incorporation (25 pages) |