Company NameDebt Solutions 4 U UK Limited
Company StatusDissolved
Company Number05736340
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Hatch
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Blagdon Avenue
South Shields
Tyne & Wear
NE34 0SG
Secretary NameMrs Susan Hatch
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Blagdon Avenue
South Shields
Tyne & Wear
NE34 0SG
Director NameMrs Dawn Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2016)
RoleDebt Management
Country of ResidenceUnited Kingdom
Correspondence AddressBillendene
Main Street, Red Row
Morpeth
Tyne & Wear
NE61 5AJ
Director NameMr Stephen Dagg
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 26 April 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Redesdale Road
Sunderland
SR5 5HA
Director NameMrs Dawn Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBillendene
Main Street, Red Row
Morpeth
Tyne & Wear
NE61 5AJ
Director NameAnthony Laurence Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2009)
RoleDebt Management Director
Correspondence AddressBillendene
Main Street
Morpeth
Northumberland
NE61 5AJ

Contact

Websitedebtsolutions4ultd.co.uk

Location

Registered AddressTrinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

40 at £1Dawn Jones
40.00%
Ordinary
40 at £1Susan Carole Hatch
40.00%
Ordinary
20 at £1Stephen Dagg
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,310
Cash£31,589
Current Liabilities£42,475

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Registered office address changed from T&S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 20 March 2015 (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Mr Stephen Dagg on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Dawn Jones on 31 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Appointment of Mr Stephen Dagg as a director (1 page)
10 June 2009Appointment terminated director anthony jones (1 page)
1 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Director appointed mrs dawn jones (1 page)
25 November 2008Registered office changed on 25/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page)
10 April 2008Return made up to 09/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 09/03/07; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
9 March 2006Incorporation (14 pages)