Company NameDebt Sos Limited
Company StatusDissolved
Company Number06923114
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date8 April 2021 (3 years ago)
Previous NameDebts Sos Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wesley Lewis Batty
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 08 April 2021)
RoleDebt Management Consultant
Country of ResidenceEngland
Correspondence AddressC/O Cg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Secretary NameMr Wesley Batty
StatusClosed
Appointed14 November 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 08 April 2021)
RoleCompany Director
Correspondence AddressC/O Cg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleAccountant
Correspondence Address5 Bridgend
Strathconon
Muir Of Ord
Ross-Shire
IV6 7QQ
Scotland
Director NameMs Jayne Barbara Downes Bailey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address21 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Director NameMr John Anthony Deran Downes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 80 Mosley Street
Manchester
Greater Manchester
M2 3FX
Director NameMr Karl Scott Byron
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleDebt Mangement Consultant
Country of ResidenceEngland
Correspondence Address8th Floor 80 Mosley Street
Manchester
Greater Manchester
M2 3FX

Contact

Websitedebtclaim.co.uk

Location

Registered AddressC/O Cg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Wesley Ashcroft-batty
100.00%
Ordinary A

Financials

Year2014
Net Worth-£10,354
Current Liabilities£10,355

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

15 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
5 October 2016Registered 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 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
10 April 2016Registered 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 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 June 2015Termination of appointment of Karl Scott Byron as a director on 1 June 2015 (1 page)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Termination of appointment of Karl Scott Byron as a director on 1 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
22 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
6 January 2014Appointment of Mr Karl Byron as a director (2 pages)
3 January 2014Appointment of Mr Wesley Batty as a secretary (2 pages)
3 January 2014Termination of appointment of Jayne Downes Bailey as a director (1 page)
3 January 2014Appointment of Mr Wesley Lewis Batty as a director (2 pages)
3 January 2014Termination of appointment of John Downes as a director (1 page)
11 December 2013Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 11 December 2013 (2 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 27 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from 7 Jordangate Macclesfield Cheshire SK101EE England on 18 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
27 April 2010Appointment of John Deran Downes as a director (3 pages)
9 April 2010Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010 (2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed debts sos LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
(2 pages)
9 June 2009Director appointed ms jayne barbara downes bailey (1 page)
9 June 2009Appointment terminated director robert marshall (1 page)
3 June 2009Incorporation (16 pages)