Company NameAction For Debt Limited
Company StatusDissolved
Company Number04587725
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Paul Jary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Secretary NameYvonne Stapleton
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Stoney Croft Court
Bishop Auckland
County Durham
DL13 5QR
Secretary NameKatherine Marie Jary
NationalityBritish
StatusResigned
Appointed07 April 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address42 Parklands
Wardley
Gateshead
Tyne & Wear
NE10 8YP
Secretary NameJohn Christopher Stott
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2009)
RoleCompany Director
Correspondence AddressThe Hollies
31 South View
Hunwick
DL15 0JW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address53 Fore Bondgate
Bishop Auckland
County Durham
DL14 7PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

100 at £1Christopher Paul Jary
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,213
Cash£25,820
Current Liabilities£83,440

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 February 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
12 June 2012Registered office address changed from Office 3 108B Newgate Street Bishop Auckland Co Durham DL14 7EQ on 12 June 2012 (2 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Christopher Paul Jary on 12 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
7 July 2011Registered office address changed from Unit 18 Auckland Business Centre Saint Helen Trading Centre Bishop Auckland County Durham DL14 9TX on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Unit 18 Auckland Business Centre Saint Helen Trading Centre Bishop Auckland County Durham DL14 9TX on 7 July 2011 (2 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 12 November 2009 with a full list of shareholders (14 pages)
3 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 February 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Termination of appointment of John Stott as a secretary (2 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Return made up to 12/11/08; no change of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 12/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2007Secretary resigned (2 pages)
17 April 2007New secretary appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 January 2007Return made up to 12/11/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 December 2005Director's particulars changed (1 page)
15 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 January 2005Return made up to 12/11/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Director's particulars changed (1 page)
19 May 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
16 December 2003Return made up to 12/11/03; full list of members (6 pages)
27 June 2003Registered office changed on 27/06/03 from: suite 2 acorn industries white mare pool gateshead tyne & wear NE10 8YB (1 page)
11 December 2002New director appointed (2 pages)
28 November 2002New director appointed (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Director resigned (1 page)
12 November 2002Incorporation (16 pages)