Company NameYour Debt Solutions Limited
Company StatusDissolved
Company Number03900030
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameWww.Indebt.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neal David Littlewood
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2000(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary NameKarin Vivian Littlewood
NationalityBritish
StatusClosed
Appointed19 May 2000(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director NameMr Stephen Richard Penn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm 6 Park Lane
Barlow
Selby
YO8 8JW
Director NameMs Francesca Patrice Devine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCowick Grange
Goole Road
West Cowick
East Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Shareholders

2 at £1Karin Littlewood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
(4 pages)
10 January 2011Termination of appointment of Francesca Devine as a director (1 page)
10 January 2011Termination of appointment of Francesca Devine as a director (1 page)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Ms Francesca Patrice Devine on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Ms Francesca Patrice Devine on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Ms Francesca Patrice Devine on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
31 October 2009Resolutions
  • RES13 ‐ Section 252 exempt from appoint auditor
(1 page)
31 October 2009Resolutions
  • RES13 ‐ Section 252 exempt from appoint auditor
(1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Return made up to 24/12/08; full list of members (3 pages)
26 January 2009Return made up to 24/12/08; full list of members (3 pages)
3 December 2008Director appointed ms francesca patrice devine (1 page)
3 December 2008Director appointed ms francesca patrice devine (1 page)
25 November 2008Company name changed www.indebt.co.uk LIMITED\certificate issued on 26/11/08 (2 pages)
25 November 2008Company name changed www.indebt.co.uk LIMITED\certificate issued on 26/11/08 (2 pages)
14 November 2008Appointment terminated director stephen penn (1 page)
14 November 2008Appointment Terminated Director stephen penn (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 October 2008Accounts made up to 31 December 2007 (6 pages)
14 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2008Return made up to 24/12/07; full list of members (2 pages)
22 January 2008Return made up to 24/12/07; full list of members (2 pages)
27 October 2007Accounts made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2007Return made up to 24/12/06; full list of members (7 pages)
2 March 2007Return made up to 24/12/06; full list of members (7 pages)
25 April 2006Return made up to 24/12/05; full list of members (7 pages)
25 April 2006Return made up to 24/12/05; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2006Accounts made up to 31 December 2005 (6 pages)
9 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2006Accounts made up to 31 December 2004 (6 pages)
9 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 24/12/04; full list of members (7 pages)
11 February 2005Return made up to 24/12/04; full list of members (7 pages)
21 October 2004Accounts made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2004Return made up to 24/12/03; full list of members (7 pages)
4 February 2004Return made up to 24/12/03; full list of members (7 pages)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 24/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2003Return made up to 24/12/02; full list of members (7 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
5 November 2002Accounts made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: 5-7 bridgegate retford nottinghamshire DN22 6AF (1 page)
4 October 2002Registered office changed on 04/10/02 from: 5-7 bridgegate retford nottinghamshire DN22 6AF (1 page)
29 January 2002Return made up to 24/12/01; full list of members (6 pages)
29 January 2002Return made up to 24/12/01; full list of members (6 pages)
25 October 2001Accounts made up to 31 December 2000 (5 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 June 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 24/12/00; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
24 December 1999Incorporation (13 pages)
24 December 1999Incorporation (13 pages)