1 Booth Street
Manchester
M2 4DU
Secretary Name | Mr Wesley Batty |
---|---|
Status | Closed |
Appointed | 14 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 April 2021) |
Role | Company Director |
Correspondence Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Bridgend Strathconon Muir Of Ord Ross-Shire IV6 7QQ Scotland |
Director Name | Ms Jayne Barbara Downes Bailey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | 21 Ryles Park Road Macclesfield Cheshire SK11 8AH |
Director Name | Mr John Anthony Deran Downes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 80 Mosley Street Manchester Greater Manchester M2 3FX |
Director Name | Mr Karl Scott Byron |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Debt Mangement Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor 80 Mosley Street Manchester Greater Manchester M2 3FX |
Website | debtclaim.co.uk |
---|
Registered Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Wesley Ashcroft-batty 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£10,354 |
Current Liabilities | £10,355 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
5 October 2016 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 April 2016 | Registered office address changed from 8th Floor 80 Mosley Street Manchester Greater Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 (1 page) |
23 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 June 2015 | Termination of appointment of Karl Scott Byron as a director on 1 June 2015 (1 page) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Karl Scott Byron as a director on 1 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
6 January 2014 | Appointment of Mr Karl Byron as a director (2 pages) |
3 January 2014 | Appointment of Mr Wesley Batty as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Jayne Downes Bailey as a director (1 page) |
3 January 2014 | Appointment of Mr Wesley Lewis Batty as a director (2 pages) |
3 January 2014 | Termination of appointment of John Downes as a director (1 page) |
11 December 2013 | Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 11 December 2013 (2 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Registered office address changed from 7 Jordangate Macclesfield Cheshire SK101EE England on 18 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Appointment of John Deran Downes as a director (3 pages) |
9 April 2010 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010 (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Company name changed debts sos LIMITED\certificate issued on 12/01/10
|
25 November 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
9 June 2009 | Director appointed ms jayne barbara downes bailey (1 page) |
9 June 2009 | Appointment terminated director robert marshall (1 page) |
3 June 2009 | Incorporation (16 pages) |