UKBizDB.co.uk

DEBT FREE DIRECT LIMITED

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

This company is commonly known as Debt Free Direct Limited. The company was founded 23 years ago and was given the registration number 04160038. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:DEBT FREE DIRECT LIMITED
Company Number:04160038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 February 2001
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Secretary10 August 2017Active
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Director28 December 2016Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Secretary30 September 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary14 February 2001Active
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX

Secretary01 October 2011Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Secretary31 December 2007Active
The Old Hall, Eaves Green Lane Goosnargh, Preston, PR3 2FE

Secretary27 April 2006Active
Waterfoot House, 3 Greenmount Lane Heaton, Bolton, BL1 5JF

Secretary27 April 2001Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Director30 September 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director14 February 2001Active
311 Middle Warehouse, Castle Quay, Manchester, M15 4NT

Director18 December 2003Active
Fairclough House, Church Street, Adlington, United Kingdom, PR7 4EX

Director01 October 2011Active
Fairclough House, Church Street, Adlington, England, PR3 2FE

Director31 December 2007Active
The Old Hall, Eaves Green Lane Goosnargh, Preston, PR3 2FE

Director27 April 2001Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Director02 May 2008Active
Fairclough House, Church Street, Adlington, United Kingdom, PR3 2FE

Director27 June 2005Active
Lodge Farm, Helmshore Road, Holcombe, Bury, United Kingdom, BL8 4PQ

Director27 April 2001Active
Waterfoot House, 3 Greenmount Lane Heaton, Bolton, BL1 5JF

Director27 April 2001Active

People with Significant Control

Mr Gregory Francis Cox
Notified on:28 December 2016
Status:Active
Date of birth:May 1971
Nationality:English
Country of residence:England
Address:100, Talbot Road, Manchester, England, M16 0PG
Nature of control:
  • Significant influence or control
Mr David Edward Spencer Broadbent
Notified on:30 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Fairclough House, Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Significant influence or control
Fairpoint Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eversheds House, 70-76, Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-02Gazette

Gazette dissolved liquidation.

Download
2021-03-02Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-08Insolvency

Liquidation in administration progress report.

Download
2020-03-23Insolvency

Liquidation in administration progress report.

Download
2019-10-01Insolvency

Liquidation in administration progress report.

Download
2019-09-12Insolvency

Liquidation in administration extension of period.

Download
2019-04-08Insolvency

Liquidation in administration progress report.

Download
2018-10-10Insolvency

Liquidation in administration progress report.

Download
2018-08-22Insolvency

Liquidation in administration extension of period.

Download
2018-04-11Insolvency

Liquidation in administration progress report.

Download
2017-10-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-10-03Insolvency

Liquidation in administration proposals.

Download
2017-09-14Address

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

Download
2017-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-10-03Officers

Appoint person secretary company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.