Company NameDebugsys Computer Services Limited
Company StatusDissolved
Company Number04956469
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Harland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cairnsmore Close
Collingwood
Cramlington
Northumberland
NE23 6LE
Secretary NameMrs Helen Lesley Harland
NationalityEnglish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Cairnsmore Close
Collingwood Grange
Cramlington
Northumberland
NE23 6LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 December 2007Return made up to 07/11/07; no change of members (6 pages)
10 December 2006Return made up to 07/11/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 November 2005Return made up to 07/11/05; full list of members (6 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 June 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
1 December 2004Return made up to 07/11/04; full list of members (6 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
25 November 2003Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)