DEBTOR SERVICES LIMITED
Overview
| Company Name | DEBTOR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04667772 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEBTOR SERVICES LIMITED?
- Activities of households as employers of domestic personnel (97000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DEBTOR SERVICES LIMITED located?
| Registered Office Address | 19 Middlewoods Way S71 3HR Barnsley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEBTOR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO (563) LIMITED | Feb 17, 2003 | Feb 17, 2003 |
What are the latest accounts for DEBTOR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for DEBTOR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to 19 Middlewoods Way Barnsley S71 3HR on Aug 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of DEBTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Graham Philip | Secretary | Tannery Cottage 7 Laverock Place HD6 2NN Brighouse West Yorkshire | British | 90261930001 | ||||||
| THOMPSON, Graham Philip | Director | Tannery Cottage 7 Laverock Place HD6 2NN Brighouse West Yorkshire | United Kingdom | British | 90261930001 | |||||
| THOMPSON, Kathleen Margaret | Director | Tannery Cottage 7 Laverock Place HD6 2NN Brighouse West Yorkshire | England | English | 90261870001 | |||||
| COBBETTS (SECRETARIAL) LIMITED | Nominee Secretary | Ship Canal House King Street M2 4WB Manchester | 900006440001 | |||||||
| COBBETTS LIMITED | Nominee Director | Ship Canal House King Street M2 4WB Manchester | 900006430001 |
Who are the persons with significant control of DEBTOR SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Graham Philip Thompson | Apr 06, 2016 | 7 Laverock Place HD6 2NN Brighouse Tannery Cottage West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Kathleen Margaret Wilkinson | Apr 06, 2016 | 7 Laverock Place HD6 2NN Brighouse Tannery Cottage West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0