UKBizDB.co.uk

DEBT CONNECT (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debt Connect (u.k.) Limited. The company was founded 22 years ago and was given the registration number 04296391. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DEBT CONNECT (U.K.) LIMITED
Company Number:04296391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2001
End of financial year:31 October 2013
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director31 October 2013Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary01 October 2001Active
1a Kersal Crag, Manchester, M7 4SL

Secretary29 May 2002Active
Newholme, Hargate Drive, Hale, WA15 0NL

Secretary01 October 2001Active
Abhishek 5b Sherbrook Rise, Wilmslow, SK9 2AX

Secretary30 September 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director01 October 2001Active
12 Okeover Road, Salford, M7 4JX

Director29 May 2002Active
Newholme, Hargate Drive, Hale, WA15 0NL

Director01 October 2001Active
Suites 15&16, First Floor N02 Universal Square, Devonshire Street North, Manchester, M12 6JH

Director31 October 2011Active
9 Bellerby Close, Whitefield, Manchester, M45 7UB

Director15 October 2007Active
No.2 Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director31 October 2011Active
Abhishek 5b Sherbrook Rise, Wilmslow, SK9 2AX

Director15 October 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-30Address

Change registered office address company with date old address new address.

Download
2014-11-19Address

Change registered office address company with date old address new address.

Download
2014-11-14Insolvency

Liquidation disclaimer notice.

Download
2014-11-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-11-06Address

Change registered office address company with date old address new address.

Download
2014-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-11-05Resolution

Resolution.

Download
2014-08-20Address

Change registered office address company with date old address new address.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Address

Change registered office address company with date old address.

Download
2013-12-06Officers

Appoint person director company with name.

Download
2013-12-06Officers

Termination director company with name.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.