Company NameDebtcom Ltd
Company StatusDissolved
Company Number05940332
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 10 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 David Simms
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 27 May 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34b Pilgrim Street
Newcastle Upon Tyne
NE1 6SE
Director NameMrs Nicky Jane Joyce
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodcroft Close
Annitsford
Cramlington
NE23 7UF
Secretary NameMr Derek William Marsden
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Ely Street
Gateshead
Tyne & Wear
NE8 1NR
Secretary NameFiona Hunter
NationalityBritish
StatusResigned
Appointed04 October 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address18 East View Avenue
Cramlington
Northumberland
NE23 1DY
Director NameRichard Joyce
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 2008)
RoleUnderwriter
Correspondence Address36 Woodcroft Close
Cramlington
Northumberland
NE23 7UF
Secretary NameRichard Joyce
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 2008)
RoleUnderwriter
Correspondence Address36 Woodcroft Close
Cramlington
Northumberland
NE23 7UF
Director NameMrs Helen Myra Cairns
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2012)
RoleDebt Counselling
Correspondence Address3 Renton Park
Lawthorn
Irvine
Ayrshire
KA11 2EF
Scotland
Director NameMrs Suzanne Cameron
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Beech Court
Darras Hall
Newcastle Upon Tyne
NE20 9NE

Location

Registered AddressNorden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,054
Cash£1,960
Current Liabilities£300

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2012Termination of appointment of Helen Cairns as a director (1 page)
15 May 2012Registered office address changed from 5 Enterprise Court Crosland Park Cramlington NE23 1LZ on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 5 Enterprise Court Crosland Park Cramlington NE23 1LZ on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Helen Cairns as a director (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Appointment of Mr David Simms as a director (2 pages)
10 June 2010Appointment of Mr David Simms as a director (2 pages)
4 June 2009Appointment terminated director suzanne cameron (1 page)
4 June 2009Appointment terminated director suzanne cameron (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Director appointed suzanne cameron (1 page)
23 July 2008Director appointed suzanne cameron (1 page)
10 July 2008Appointment terminated director nicky joyce (1 page)
10 July 2008Appointment terminated director nicky joyce (1 page)
29 May 2008Director appointed mrs helen cairns (1 page)
29 May 2008Director appointed mrs helen cairns (1 page)
28 May 2008Appointment terminated director richard joyce (1 page)
28 May 2008Appointment terminated director richard joyce (1 page)
28 May 2008Appointment terminated secretary richard joyce (1 page)
28 May 2008Appointment terminated secretary richard joyce (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Return made up to 19/09/07; full list of members (2 pages)
9 November 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 36 woodcroft close the wyndings annitsford cramlington NE23 7UF (1 page)
14 August 2007Registered office changed on 14/08/07 from: 36 woodcroft close the wyndings annitsford cramlington NE23 7UF (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 175 chesters avenue, forest hall newcastle upon tyne tyne & wear NE12 8UA (1 page)
17 April 2007Registered office changed on 17/04/07 from: 175 chesters avenue, forest hall newcastle upon tyne tyne & wear NE12 8UA (1 page)
11 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
19 September 2006Incorporation (13 pages)
19 September 2006Incorporation (13 pages)