Company NameDebtmatters Limited
Company StatusDissolved
Company Number07704296
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Steven Philip Evans
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Terence James Sweeney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Michael Alexander Kay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR

Contact

Websiteharringtonbrooks.com

Location

Registered AddressJackson House
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Harrington Brooks (Accountants) LTD
100.00%
Ordinary

Accounts

Latest Accounts10 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End10 March

Filing History

11 December 2017Accounts for a dormant company made up to 10 March 2017 (7 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 December 2016Accounts for a dormant company made up to 10 March 2016 (8 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (8 pages)
23 November 2015Accounts for a dormant company made up to 10 March 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
14 May 2015Appointment of Mr Steven Philip Evans as a director on 27 March 2015 (2 pages)
10 April 2015Section 519 (2 pages)
19 March 2015Termination of appointment of Michael Alexander Kay as a director on 9 March 2015 (1 page)
19 March 2015Termination of appointment of Michael Alexander Kay as a director on 9 March 2015 (1 page)
21 January 2015Termination of appointment of Terence James Sweeney as a director on 31 December 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 10 March 2014 (6 pages)
17 December 2014Appointment of Mr Michael Alexander Kay as a director on 17 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Matthew James Cheetham on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Matthew James Cheetham on 1 December 2014 (2 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
24 April 2014Director's details changed for Mr Terence James Sweeney on 22 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Matthew James Cheetham on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Sale Point 126-150 Washway Road Sale Manchester Greater Manchester M33 6AG United Kingdom on 22 April 2014 (1 page)
21 November 2013Accounts for a dormant company made up to 10 March 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
15 August 2012Accounts for a dormant company made up to 10 March 2012 (7 pages)
10 August 2012Previous accounting period shortened from 31 July 2012 to 10 March 2012 (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 July 2011Incorporation (50 pages)