Manchester
M3 4LY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Mark Wilding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Higher Highfield Farm Higher Highfield Court Haigh Road Aspull Wigan Lancashire WN2 1US |
Secretary Name | Miss Claire Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Higher Highfield Farm Higher Highfield Court, Haigh Road Aspull Wigan Lancashire WN2 1US |
Director Name | Andrew John Beardsworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brae Crest Victoria Road Bolton Lancashire BL1 5AS |
Director Name | Miss Claire Marley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 5 Higher Highfield Farm Higher Highfield Court, Haigh Road Aspull Wigan Lancashire WN2 1US |
Director Name | Christine White Hurst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Churchyardside Nantwich Cheshire CW5 5DE |
Director Name | Mr David George Ellwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendal House Murley Business Village Oxenholme Roa Kendal Cumbria LA9 7RL |
Website | www.debthelpandadvicelimited.co.uk/ |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Primary Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Notice of move from Administration to Dissolution on 1 May 2015 (17 pages) |
12 May 2015 | Notice of move from Administration to Dissolution on 1 May 2015 (17 pages) |
11 December 2014 | Administrator's progress report to 27 November 2014 (15 pages) |
11 August 2014 | Notice of deemed approval of proposals (1 page) |
30 July 2014 | Statement of administrator's proposal (26 pages) |
30 July 2014 | Statement of affairs with form 2.14B (7 pages) |
11 June 2014 | Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 11 June 2014 (2 pages) |
10 June 2014 | Appointment of an administrator (1 page) |
20 May 2014 | Termination of appointment of David Ellwood as a director (2 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Appointment of David George Ellwood as a director (3 pages) |
9 July 2013 | Registered office address changed from 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 9 July 2013 (2 pages) |
18 June 2013 | Appointment of Mr Darren Lee Newton as a director (3 pages) |
18 June 2013 | Termination of appointment of Christine White Hurst as a director (2 pages) |
12 October 2012 | Appointment of Christine White Hurst as a director (3 pages) |
5 October 2012 | Annual return made up to 21 September 2012 (14 pages) |
4 October 2012 | Termination of appointment of Mark Wilding as a director (2 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Registered office address changed from 5 Higher Highfield Court Wigan Lancashire WN2 1US on 26 September 2012 (2 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (14 pages) |
13 June 2012 | Restoration by order of the court (2 pages) |
13 June 2012 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
1 September 2010 | Termination of appointment of Claire Marley as a director (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, 45-51 chorley new road, bolton, BL1 4QR (1 page) |
10 August 2009 | Director appointed clare marley (2 pages) |
13 July 2009 | Appointment terminated director andrew beardsworth (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from, 5 higher highfield farm, haigh, wigan, lancashire, WN2 1US (2 pages) |
1 April 2009 | Director appointed andrew john beardsworth (2 pages) |
10 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
28 November 2008 | Appointment terminated secretary clare marley (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from, 4 bridgeman terrace, wigan, WN1 1SX (1 page) |
14 November 2008 | Director appointed mr mark wilding (1 page) |
14 November 2008 | Secretary appointed miss clare marley (1 page) |
7 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
6 November 2008 | Incorporation (9 pages) |