Company NameWW Debt Recovery Limited
Company StatusDissolved
Company Number08889135
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NamePaul Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Muirkirk Grove
Darlington
County Durham
DL1 3TL
Director NameMr Christian Wilkinson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Baldoon Sands
Middlesbrough
Cleveland
TS5 8UF
Director NameMr Vincent Paul Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address6 St Andrews Road
Marton
Middlesbrough
TS7 8EQ

Location

Registered Address2nd Floor Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from Unit 5 Stockton Street Middlesbrough TS2 1BY to 2Nd Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Unit 5 Stockton Street Middlesbrough TS2 1BY to 2Nd Floor Linthorpe Road Middlesbrough Cleveland TS1 3QX on 17 March 2015 (1 page)
27 January 2015Director's details changed for Mr Christian Wilkinson on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Christian Wilkinson on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Christian Wilkinson on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Vincent Paul Ward as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Christian Wilkinson as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Vincent Paul Ward as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Christian Wilkinson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Christian Wilkinson as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Vincent Paul Ward as a director on 1 January 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)