Company NameNationwide Collection Services Ltd
Company StatusDissolved
Company Number06748312
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NamesDebittel Ltd and Debiton Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Philip Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 09 July 2019)
RoleCertificated Bailiff
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMrs Geraldine Bradley-Robinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleManaging Director
Correspondence Address44 Wolfreton Lane
Willerby
Hull
East Riding Of Yorkshire
HU10 6PU

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Philips Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,979
Cash£7,374
Current Liabilities£39,120

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
11 October 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
22 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Director's details changed for Nicholas Bradley on 1 October 2013 (2 pages)
17 December 2013Director's details changed for Nicholas Bradley on 1 October 2013 (2 pages)
29 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 July 2011Company name changed debittel LTD\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
21 July 2011Change of name notice (2 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 July 2011Appointment of Mr Nicholas Philip Bradley as a director (2 pages)
17 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 March 2011Termination of appointment of Geraldine Bradley-Robinson as a director (1 page)
16 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 March 2011Registered office address changed from Chandler House 64 Duke Street Darlington Durham DL3 7AN on 16 March 2011 (1 page)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
13 November 2008Incorporation (9 pages)