Company NameOpen Door Debt Solutions Limited
Company StatusDissolved
Company Number06635895
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Director NameMr Alexis Miles Leighton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Secretary NameMiss Olivia Warrener
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 62, Anstey House
Claymond Court
Stockton-On-Tees
TS20 1HT
Director NameMr John Shepherd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Eamonn Wall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressWellington House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr Robert Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,997
Current Liabilities£7,997

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1,000
(4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1,000
(4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1,000
(4 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 January 2011Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011 (1 page)
21 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 January 2011Registered office address changed from 47-49 Duke Street Darlington County Durham DL3 7SD United Kingdom on 21 January 2011 (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Termination of appointment of Eamonn Wall as a director (1 page)
13 August 2010Termination of appointment of Olivia Warrener as a secretary (1 page)
13 August 2010Termination of appointment of John Shepherd as a director (1 page)
13 August 2010Termination of appointment of Olivia Warrener as a secretary (1 page)
13 August 2010Termination of appointment of John Shepherd as a director (1 page)
13 August 2010Termination of appointment of Eamonn Wall as a director (1 page)
30 April 2010Appointment of Mr Alex Leighton as a director (2 pages)
30 April 2010Appointment of Mr Alex Leighton as a director (2 pages)
1 April 2010Registered office address changed from 20 St. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(2 pages)
1 April 2010Registered office address changed from 20 st. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page)
1 April 2010Appointment of Mr John Shepherd as a director (2 pages)
1 April 2010Appointment of Mr John Shepherd as a director (2 pages)
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,000
(2 pages)
1 April 2010Appointment of Mr Eamonn Wall as a director (2 pages)
1 April 2010Appointment of Mr Eamonn Wall as a director (2 pages)
1 April 2010Registered office address changed from 20 St. Cuthberts Way Darlington County Durham DL1 1GB England on 1 April 2010 (1 page)
9 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
9 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 2 November 2009 (1 page)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 July 2009Return made up to 02/07/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
17 March 2009Registered office changed on 17/03/2009 from dunedin house, columbia drive thornaby stockton-on-tees TS17 6BJ england (1 page)
2 July 2008Incorporation (17 pages)
2 July 2008Incorporation (17 pages)